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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Wellington

    Related profiles found in government register
  • Mr Edward Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Herts, RG27 8TD, United Kingdom

      IIF 1
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Devonshire House, 35 Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 2
    • 101 Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 8
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 9
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 10
    • Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 11
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 12
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 13
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in England

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

      IIF 14 IIF 15
    • Unit C, Fountains Mall, High Street, Odiham, Hook, RG29 1LP, United Kingdom

      IIF 16
  • Wellington, Edward
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 17
  • Wellington, Edward
    British property developer/contractor born in January 1988

    Resident in United Kingdom

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

      IIF 18
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 19
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hampshire, RG27 8TD, United Kingdom

      IIF 20
    • Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 21
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 22
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Wellington, Edward Andrew
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 28 IIF 29 IIF 30
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 36
  • Wellington, Edward Andrew
    British construction born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 37
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, Hants, RG27 8TD, United Kingdom

      IIF 38
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 39
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 40
  • Wellington, Edward Andrew
    British property developer/contractor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keeper Cottage Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 41 IIF 42 IIF 43
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 45
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 46
    • The Old Bat And Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 47
  • Edward Andrew Wellington
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 48
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 49
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • Unit C, Fountains Mall, High Street, Odiham, Hook, RG29 1LP, United Kingdom

      IIF 53
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in England

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

      IIF 54
  • Wellington, Edward Andrew
    British construction

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 35
  • 1
    BOXALLS LANE LIMITED
    12661932
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-11 ~ now
    IIF 26 - Director → ME
  • 2
    CAMERON JACKS LTD
    09107818
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    DAEGMAR HOME LTD
    09467210
    Keepers Cottage Chalky Lane, Dogmersfield, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    FARNHAM DEVELOPMENTS LIMITED
    06821173
    81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ 2012-01-03
    IIF 37 - Director → ME
    2009-06-01 ~ 2012-01-03
    IIF 55 - Secretary → ME
  • 5
    FORCE TCG COLLECTABLES LIMITED
    17020393
    Unit C, Fountains Mall, High Street, Odiham, Hook, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    GLOBAL TECHNICAL SOLUTIONS (PROPERTY MASTERPLANNERS) LIMITED
    09508395
    Oakwood House, Bucks Green, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2016-08-31 ~ 2017-07-12
    IIF 36 - Director → ME
  • 7
    HAMPSHIRE FREEHOLDS LIMITED
    12623069
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-26 ~ now
    IIF 23 - Director → ME
  • 8
    HAMPSHIRE RARE BREEDS LIMITED
    14423070
    Akp Affinity Oakwood House, Rudgwick, Horsham, England
    Active Corporate (5 parents)
    Officer
    2022-10-17 ~ now
    IIF 20 - Director → ME
  • 9
    HW LAMB LIMITED
    12084414
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2020-04-30
    IIF 27 - Director → ME
  • 10
    NORRIS CASTLE ESTATE (GROUP) LTD - now
    NORRIS CASTLE GROUP LIMITED
    - 2021-02-09 10213298 12683064... (more)
    UAVEND NORRIS CASTLE LTD
    - 2021-01-29 10213298
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-06-03 ~ 2021-02-08
    IIF 18 - Director → ME
    Person with significant control
    2016-06-03 ~ 2016-11-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NORRIS CASTLE ESTATE (GROUP) PC 1 LTD - now
    NORRIS CASTLE GROUP PC1 LIMITED
    - 2021-02-09 12682821 12682982... (more)
    UAVEND NORRIS CASTLE (PC 1) LTD
    - 2021-01-29 12682821 12682982... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 46 - Director → ME
  • 12
    NORRIS CASTLE ESTATE (GROUP) PC 2 LTD - now
    NORRIS CASTLE GROUP PC2 LIMITED
    - 2021-02-09 12682982 12682821... (more)
    UAVEND NORRIS CASTLE (PC 2) LTD
    - 2021-01-29 12682982 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 41 - Director → ME
  • 13
    NORRIS CASTLE ESTATE (GROUP) PC 3 LTD - now
    NORRIS CASTLE GROUP PC3 LIMITED
    - 2021-02-09 12683064 12682821... (more)
    UAVEND NORRIS CASTLE (PC 3) LTD
    - 2021-01-29 12683064 12682982... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 42 - Director → ME
  • 14
    NORRIS CASTLE ESTATE (GROUP) PC 4 LTD - now
    NORRIS CASTLE GROUP PC4 LIMITED
    - 2021-02-09 12683324 12682821... (more)
    UAVEND NORRIS CASTLE (PC 4) LTD
    - 2021-01-29 12683324 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 45 - Director → ME
  • 15
    NORRIS CASTLE ESTATE (GROUP) PC 5 LTD - now
    NORRIS CASTLE GROUP PC5 LIMITED
    - 2021-02-09 12683596 12683324... (more)
    UAVEND NORRIS CASTLE (PC 5) LTD
    - 2021-01-29 12683596 12682982... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 44 - Director → ME
  • 16
    NORRIS CASTLE ESTATE (GROUP) PC 6 LTD - now
    NORRIS CASTLE GROUP PC6 LIMITED
    - 2021-02-09 12690431 12683064... (more)
    UAVEND NORRIS CASTLE (PC 6) LTD
    - 2021-01-29 12690431 12682982... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-06-22 ~ 2021-02-08
    IIF 43 - Director → ME
  • 17
    NORRIS CASTLE ESTATE (GROUP) PC 8 LTD - now
    NORRIS CASTLE GROUP PC8 LIMITED
    - 2021-02-09 13050664 12683064... (more)
    UAVEND NORRIS CASTLE (PC 8) LTD
    - 2021-01-29 13050664 12682982... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-11-30 ~ 2021-02-08
    IIF 47 - Director → ME
  • 18
    NORRIS CASTLE LIMITED
    10519740
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-12 ~ 2021-02-11
    IIF 40 - Director → ME
    Person with significant control
    2016-12-12 ~ 2021-02-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PILCOT CONSTRUCTION LTD
    08682830
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    REBUS CONSTRUCTION LTD
    08167141
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    2012-08-03 ~ 2014-02-28
    IIF 17 - Director → ME
    2016-07-19 ~ 2016-07-19
    IIF 39 - Director → ME
  • 21
    SOUTHERN SALES & LETTINGS LTD
    09467137
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    SURREY FREEHOLDS LIMITED
    12627476
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-27 ~ now
    IIF 25 - Director → ME
  • 23
    TAYMOUTH CASTLE ESTATE RESIDENCES LIMITED
    14575903
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    TAYWELL LIMITED
    12627431
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-27 ~ now
    IIF 24 - Director → ME
  • 25
    TUNDRY CONSTRUCTION LTD
    - now 09497129
    G&W FARMING LIMITED - 2015-03-31
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    2016-03-11 ~ 2017-03-01
    IIF 38 - Director → ME
  • 26
    WEBBER CONTRACTORS LTD
    09467120
    101 Devonshire House 35 Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    WEBBER GROUP LTD
    09466790
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    WEBBER HOMES LTD
    09467025
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    WEBBER INTERIOR DESIGN LTD
    09466928
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    WEBBER RESTORATION LTD
    09467083
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    WELLINGTON ESTATES (BH) LTD
    14483317
    Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    WELLINGTON ESTATES (GROUP) LTD
    12914031
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-09-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2020-09-29 ~ 2023-03-08
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 33
    WELLINGTON ESTATES (ST AUSTELL) LTD
    15996720
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 34
    WELLINGTON ESTATES (ST LUCIA) LTD
    12917821
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 52 - Director → ME
  • 35
    WELLINGTON ESTATES (SURREY) LTD
    11227133
    Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-11-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.