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, Harriet

    Related profiles found in government register
  • Wells, Harriet
    British admin manager born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 1
  • Wells, Harriet
    British business manager born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mansfield House, 22 Northgate, Sleaford, NG34 7DA, United Kingdom

      IIF 2
  • Wells, Harriet
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, United Kingdom

      IIF 3 IIF 4
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG4 7DA, United Kingdom

      IIF 5
  • Mrs Harriet Wells
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 6
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, United Kingdom

      IIF 7
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG4 7DA, United Kingdom

      IIF 8
  • Harriet Wells
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, United Kingdom

      IIF 9
  • Wells, Harriet Michele
    British business administrator born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholsons Accountants, Newland House, The Point Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 10 IIF 11
  • Wells, Harriet Michele
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 12
  • Wells, Harriet Michele
    British occupation property consultant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 13
  • Wells, Harriet Michele

    Registered addresses and corresponding companies
    • icon of address Nicholsons Chartered Accountants, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 14
  • Baker, Harriet Michele
    British personal assistant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 15
  • Wells, Harriet

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 16
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, United Kingdom

      IIF 17 IIF 18
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG4 7DA, United Kingdom

      IIF 19
  • Mrs Harriet Michele Wells
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,832 GBP2022-07-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BAKEWELL EDUCATIONAL MEDIA LIMITED - 2023-09-05
    icon of address Mansfield House, 22 Northgate, Sleaford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mansfield House, 22 Northgate, Sleaford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MILLSTREAM E-MARKET LTD - 2023-03-15
    icon of address Mansfield House, 22 Northgate, Sleaford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-11-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,337 GBP2024-05-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Nicholsons Accountants Newland House, The Point Weaver Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    936,213 GBP2024-07-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 10 - Director → ME
  • 7
    THE PINES MANAGEMENT COMPANY (SLEAFORD) LIMITED - 2019-10-04
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,079 GBP2024-07-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 1 Mansfield House, 22 Northgate, Sleaford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    MILL STREAM DEVELOPMENTS LIMITED - 2008-04-15
    icon of address Nicholsons Accountants Newland House, The Point Weaver Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,049 GBP2024-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-06-14
    IIF 11 - Director → ME
  • 2
    icon of address Mansfield House, Northgate, Sleaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2025-09-15
    IIF 12 - Director → ME
    icon of calendar 2020-09-11 ~ 2025-09-15
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2025-09-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.