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

Wellington, Clynt Mark

    Related profiles found in government register
  • Wellington, Clynt Mark
    British director born in January 1957

    Registered addresses and corresponding companies
    • The Birches 36 Compton Way, Farnham, Surrey, GU10 1QU

      IIF 1
  • Wellington, Clynt Mark
    British director

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 2
  • Wellington, Clynt Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Black Barn, Chalky Lane, Dogmersfield, Hants, RG27 8TD

      IIF 3
  • Wellington, Clynt Mark
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 4
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 5
  • Wellington, Clynt Mark
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dogmersfield Park Estate, Dogmersfield, Hampshire, RG27 8TD

      IIF 6
  • Wellington, Clynt Mark
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Black Barn, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hants, RG27 8TD, United Kingdom

      IIF 7
    • Dogmersfield Park Estate, Dogmersfield, Hampshire, RG27 8TD

      IIF 8 IIF 9
    • Red Lodge House, London Road, Phoenix Green, Hartley Wintney, Hampshire, RG27 8HR

      IIF 10
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 11
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 12
    • Dmb Law, The Old Bat And Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 13
    • The Old Bat & Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 14
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • The Old Bat And Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 19
  • Wellington, Clynt Mark
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 20
  • Wellington, Clynt Mark
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Moor Park House, Moor Park Lane, Farnham, Surrey, GU10 1QP, Uk

      IIF 21
    • The Chapel, Moor Park House, Moor Park Lane, Farnham, Surrey, GU10 1QP, United Kingdom

      IIF 22
  • Wellington, Clynt Mark
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wellington, Clynt Mark
    British property planning consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ, United Kingdom

      IIF 27
  • Wellington, Clynt Mark
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, SL7 1NS

      IIF 28
  • Mr Clynt Mark Wellington
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 29
  • Mr Clynt Mark Wellington
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lamb, High Street, Hartley Wintney, Hook, Hampshire, RG27 8NW

      IIF 30
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 34
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 35
child relation
Offspring entities and appointments 27
  • 1
    AVERY COURT MANAGEMENT COMPANY LIMITED
    02422949
    Sherwood House, 41 Queens Road, Farnborough, Hampshire.
    Active Corporate (8 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    ~ 1994-11-01
    IIF 1 - Director → ME
  • 2
    CARAGON HOLDINGS LIMITED
    10017266
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    CHPW ADVISERS LIMITED
    09039469
    Red Lodge House London Road, Phoenix Green, Hartley Wintney, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-14 ~ 2014-09-01
    IIF 10 - Director → ME
  • 4
    DOGMERSFIELD PARK ESTATE LTD
    16142877
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    DPE PRESTIGE VEHICLES LTD
    07343155
    Black Barn Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    FARNHAM DEVELOPMENTS LIMITED
    06821173
    81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    GLOBAL TECHNICAL SOLUTIONS (PROPERTY MASTERPLANNERS) LIMITED
    09508395
    Oakwood House, Bucks Green, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,128 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 4 - Director → ME
  • 8
    HOTELS INTERNATIONAL LIMITED
    - now 04056254
    MARPOND LIMITED - 2000-09-20
    Gts, The Lamb High Street, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 9
    HW LAMB LIMITED
    12084414
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,128 GBP2024-03-31
    Officer
    2020-04-30 ~ now
    IIF 23 - Director → ME
  • 10
    KENMORE LUXURY LODGES LIMITED - now
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-07-16
    KENMORE LUXURY LODGES LTD - 2012-04-05
    TAYMOUTH CASTLE HOTEL LIMITED
    - 2012-04-03 SC015076
    60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    639,238 GBP2024-09-30
    Officer
    2005-03-23 ~ 2010-06-21
    IIF 8 - Director → ME
  • 11
    MOOR PARK (FARNHAM) MANAGEMENT LIMITED
    07239061
    The Lamb High Street, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54 GBP2016-04-30
    Officer
    2010-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    NORRIS CASTLE GROUP LIMITED
    - 2021-02-09 10213298
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 13 - Director → ME
  • 13
    NORRIS CASTLE ESTATE (GROUP) PC 1 LTD
    - now 12682821 12683064, 12683596, 12690431... (more)
    NORRIS CASTLE GROUP PC1 LIMITED
    - 2021-02-09 12682821 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 18 - Director → ME
  • 14
    NORRIS CASTLE ESTATE (GROUP) PC 2 LTD
    - now 12682982 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC2 LIMITED
    - 2021-02-09 12682982 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 2) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 15 - Director → ME
  • 15
    NORRIS CASTLE ESTATE (GROUP) PC 3 LTD
    - now 12683064 12682821, 12683596, 12690431... (more)
    NORRIS CASTLE GROUP PC3 LIMITED
    - 2021-02-09 12683064 12683596, 13050664, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 3) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 17 - Director → ME
  • 16
    NORRIS CASTLE ESTATE (GROUP) PC 4 LTD
    - now 12683324 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC4 LIMITED
    - 2021-02-09 12683324 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 4) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 20 - Director → ME
  • 17
    NORRIS CASTLE ESTATE (GROUP) PC 5 LTD
    - now 12683596 12682821, 12683064, 12690431... (more)
    NORRIS CASTLE GROUP PC5 LIMITED
    - 2021-02-09 12683596 13050664, 12683064, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 5) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 16 - Director → ME
  • 18
    NORRIS CASTLE ESTATE (GROUP) PC 6 LTD
    - now 12690431 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC6 LIMITED
    - 2021-02-09 12690431 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 6) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 14 - Director → ME
  • 19
    NORRIS CASTLE ESTATE (GROUP) PC 8 LTD
    - now 13050664 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC8 LIMITED
    - 2021-02-09 13050664 12683596, 12683064, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 8) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 19 - Director → ME
  • 20
    NORRIS CASTLE LIMITED
    10519740
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    REBUS CONSTRUCTION LTD
    08167141
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,875,764 GBP2019-03-31
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    REDWOOD HILL LIMITED
    10877180
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2024-03-31
    Officer
    2017-07-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-07-21 ~ 2023-09-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    TAYMOUTH DEVELOPMENTS LIMITED
    - now SC283059
    DALGLEN (NO. 968) LIMITED
    - 2005-06-27 SC283059 SC178177, SC336157, SC248922... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (7 parents)
    Officer
    2005-06-23 ~ now
    IIF 9 - Director → ME
  • 24
    TAYMOUTH GROUP LIMITED
    - now SC270568
    TAYMOUTH HIGHLAND VILLAGE CO LIMITED
    - 2005-07-26 SC270568
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2004-07-12 ~ 2018-01-01
    IIF 6 - Director → ME
  • 25
    THE GOLDEN POT FARNHAM LTD
    - now SC288034
    DALGLEN (NO.991) LIMITED
    - 2011-02-16 SC288034 SC178177, SC336157, SC248922... (more)
    272 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,771,570 GBP2024-09-30
    Officer
    2005-09-06 ~ now
    IIF 25 - Director → ME
    2005-09-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 26
    THE GOLDEN POT SHALDEN LLP
    OC343023
    The Chapel, Moor Park Lane, Farnham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-30 ~ 2010-11-01
    IIF 3 - LLP Designated Member → ME
  • 27
    THE LAMB HW MANAGEMENT LTD
    13771705
    Oakwood House Guildford Road, Bucks Green, Horsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-29 ~ 2024-11-01
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.