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 Tony Wells

    Related profiles found in government register
  • Mr Tony Wells
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE16AH

      IIF 1
  • Wells, Tony
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

      IIF 2 IIF 3
    • 8, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 4 IIF 5 IIF 6
    • 3, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, United Kingdom

      IIF 15
    • C/o Weightmans Llp, The Hallmark Building, Fenchurch Street, London, EC3M 5JG, England

      IIF 16
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE16AH

      IIF 17
  • Mr Anthony Wells
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 18
  • Wells, Anthony
    British director born in September 1964

    Registered addresses and corresponding companies
    • 4 Holdernesse, Wynyard, Billingham, Tyne & Wear, TS22 5RY

      IIF 19
  • Wells, Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 20
    • 8, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 21
    • C/o Weightmans Llp, The Hallmark Building, 105 Fenchurch Street, London, EC3M 5JG, United Kingdom

      IIF 22
    • 4, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 23
    • Chaswell House, Burgham Park, Felton, Morpeth, NE65 9QY, England

      IIF 24
  • Wells, Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdale, Burgham Park, Morpeth, Northumberland, NE65 9QY

      IIF 25
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 26
  • Mr Joshua Anthony Wells
    British born in October 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 22
  • 1
    Chaswell House Burgham Park, Felton, Morpeth, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,647 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 24 - Director → ME
  • 2
    4 Burgham Park, Felton, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    MERIT INTERNATIONAL LIMITED - 2021-02-23
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 6 - Director → ME
  • 4
    MERIT CLEANROOM LIMITED - 2021-02-19
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 7 - Director → ME
  • 5
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 12 - Director → ME
  • 6
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 16 - Director → ME
  • 7
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 8 - Director → ME
  • 8
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Officer
    2020-04-27 ~ now
    IIF 17 - Director → ME
  • 10
    MERIT MERRELL TECHNOLOGY LIMITED - 2003-05-30
    CROSSCO (701) LIMITED - 2002-11-05
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2002-09-03 ~ now
    IIF 2 - Director → ME
  • 11
    C/o Weightmans Llp The Hallmark Building, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-06 ~ now
    IIF 22 - Director → ME
  • 12
    MERIT FACTORY LIMITED - 2021-02-19
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 11 - Director → ME
  • 13
    MERIT DATA LIMITED - 2021-06-15
    MERIT POD MANUFACTURING LIMITED - 2021-02-19
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 9 - Director → ME
  • 14
    MERIT AND MARKAD TECHNOLOGIES LIMITED - 2003-05-30
    CROSSCO (674) LIMITED - 2002-05-27
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2002-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 15
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 14 - Director → ME
  • 16
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (2 parents)
    Officer
    2010-02-01 ~ now
    IIF 3 - Director → ME
  • 17
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-03-14 ~ now
    IIF 20 - Director → ME
  • 18
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 13 - Director → ME
  • 19
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 4 - Director → ME
  • 20
    MERIT CONCEPT DESIGN AND CONSULTING LIMITED - 2021-02-19
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 5 - Director → ME
  • 21
    8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 10 - Director → ME
  • 22
    TIMEC 1745 LIMITED - 2021-03-01
    8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301,380 GBP2024-02-28
    Officer
    2021-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    APLEONA PPP LIMITED - 2022-02-23
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2017-08-07
    HSG ZANDER UK LIMITED - 2013-01-03
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2012-12-06
    HSG ZANDER UK LIMITED - 2012-12-04
    M+W ZANDER UK LIMITED - 2009-03-20
    M+W ZANDER FACILITY MANAGEMENT UK LIMITED - 2003-02-07
    JENOPTIK INFAB UK LIMITED - 1999-06-01
    Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1999-06-07 ~ 2002-07-31
    IIF 19 - Director → ME
  • 2
    7th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2004-09-08 ~ 2011-07-25
    IIF 25 - 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.