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, Jason

    Related profiles found in government register
  • Wells, Jason

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 1
  • Wells, Jason William

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 2 IIF 3
    • icon of address Melinek Fine Llp, 35-37 Brent Street, London, NW4 2EF, England

      IIF 4 IIF 5
  • Wells, Jason William
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wells, Jason William
    English restaurateur born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Wells
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
  • Mr Jason William Wells
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 22
  • Mr Jason William Wells
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wells, Jason William
    Australian company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, Euston, London, NW1 2DX

      IIF 28
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 29
    • icon of address Office 109, Chester House, Fulham Green, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 30
  • Wells, Jason William
    Australian director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31
    • icon of address 162a, Lower Richmond Road, London, SW15 1LY, England

      IIF 32
    • icon of address 4, Elmbank Gardens, London, SW13 0NT, United Kingdom

      IIF 33
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 34
    • icon of address C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, Euston, London, NW1 2DX

      IIF 35 IIF 36 IIF 37
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 40
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 41
  • Mr Jason William Wells
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 42
  • Mr Jason William Wells
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 43
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 44
  • Mr Jason William Wells
    Australian born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 45
    • icon of address 162a, Lower Richmond Road, London, SW15 1LY, England

      IIF 46
    • icon of address C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, Euston, London, NW1 2DX

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    BREW HOLDINGS ST MARGARETS LIMITED - 2017-03-17
    BREW HOLDINGS BATTERSEA LIMITED - 2016-06-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 162 - 164 Lower Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address 22 Park Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,560 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address C/o Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 39 - Director → ME
  • 6
    STATION APPROACH KEW LIMITED - 2016-02-08
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 37 - Director → ME
  • 7
    CLAPHAM OLD TOWN LIMITED - 2016-02-08
    icon of address C/o Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 36 - Director → ME
  • 8
    OLD YORK ROAD LIMITED - 2016-02-10
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 9
    WIMBLEDON HIGH ST LIMITED - 2016-02-10
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 10
    BREW BARNES LIMITED - 2012-03-14
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SAW D&C LTD - 2019-04-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-10-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Melinek Fine Llp Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 13
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 40 - Director → ME
    IIF 29 - Director → ME
  • 14
    icon of address Foframe House 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address 162a Lower Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BREW HOLDINGS ST MARGARETS LIMITED - 2017-03-17
    BREW HOLDINGS BATTERSEA LIMITED - 2016-06-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-27
    IIF 5 - Secretary → ME
  • 2
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-27
    IIF 4 - Secretary → ME
  • 3
    BREW ABBEVILLE LIMITED - 2010-09-20
    BREW OPERATIONS LIMITED - 2010-10-13
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,240,833 GBP2016-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2024-07-05
    IIF 34 - Director → ME
  • 4
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,997 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2024-07-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2024-07-05
    IIF 22 - Has significant influence or control OE
  • 5
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2024-07-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2024-07-05
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-05
    IIF 10 - Director → ME
  • 7
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -655,388 GBP2021-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2024-07-05
    IIF 18 - Director → ME
  • 8
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2024-07-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2024-07-05
    IIF 43 - Has significant influence or control OE
  • 9
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2024-07-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-07-05
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2024-07-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2024-07-05
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2024-07-05
    IIF 8 - Director → ME
  • 12
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-07-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2024-07-05
    IIF 23 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.