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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Segar, Miranda Elizabeth
    Born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Wakeley, James
    Born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Pace, James Bedford
    Born in September 1970
    Individual (80 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ now
    OF - Director → CIF 0
  • 4
    Wakeley, Adam John Paul
    Born in May 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    38,708 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Bowley, William John
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-24 ~ 2006-06-01
    OF - Secretary → CIF 0
  • 2
    Green, David Simon
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2005-09-22 ~ 2008-05-31
    OF - Director → CIF 0
  • 3
    Adam, Andrew Stuart
    Individual
    Officer
    icon of calendar ~ 1993-04-23
    OF - Secretary → CIF 0
  • 4
    Wakeley, William Jeremy
    Farmer born in November 1935
    Individual
    Officer
    icon of calendar ~ 2002-12-24
    OF - Director → CIF 0
    Wakeley, William Jeremy
    Company Director born in November 1935
    Individual
    icon of calendar 2010-01-04 ~ 2020-06-25
    OF - Director → CIF 0
    Mr William Jeremy Wakeley (deceased)
    Born in November 1935
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Wakeley, Veronica Mary Dunning
    Company Director born in October 1936
    Individual
    Officer
    icon of calendar 1993-12-17 ~ 1998-02-10
    OF - Director → CIF 0
    Wakeley, Veronica Mary Dunning
    Born in October 1936
    Individual
    icon of calendar 2011-06-13 ~ 2016-09-19
    OF - Director → CIF 0
  • 6
    Mrs Miranda Elizabeth Segar
    Born in May 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2024-03-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Wainscott, Paul Philip
    Director born in June 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-01-04
    OF - Director → CIF 0
  • 8
    Underwood, Steven Keith
    Director born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2009-10-09 ~ 2010-01-04
    OF - Director → CIF 0
  • 9
    Williams, Thomas David
    Director Of Estates born in October 1938
    Individual
    Officer
    icon of calendar 2002-12-24 ~ 2003-10-07
    OF - Director → CIF 0
  • 10
    Lees, Neil
    Company Secretary born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ 2010-01-04
    OF - Director → CIF 0
    Lees, Neil
    Individual (39 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-01-04
    OF - Secretary → CIF 0
  • 11
    Wakeley, James Richard William
    Director born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2002-12-24
    OF - Director → CIF 0
    Wakeley, James Richard William
    Farmer
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2002-12-24
    OF - Secretary → CIF 0
    Mr James Richard William Wakeley
    Born in November 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2024-03-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Clarke, James Peter Wilthew
    Chartered Accountant born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
    Clarke, James Peter Wilthew
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-04-22 ~ 1993-12-31
    OF - Secretary → CIF 0
  • 13
    Scott, Peter Anthony
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2005-09-22 ~ 2009-03-31
    OF - Director → CIF 0
  • 14
    Simpson, Andrew Christopher
    Company Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2009-10-09
    OF - Director → CIF 0
  • 15
    Cottam, David Roy
    Packhouse And Coldstore Manager born in November 1946
    Individual
    Officer
    icon of calendar ~ 1993-11-01
    OF - Director → CIF 0
  • 16
    Findlay, Alastair Ian
    Financial Director born in April 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-24 ~ 2005-12-31
    OF - Director → CIF 0
  • 17
    Mr Adam John Paul Wakeley
    Born in May 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2024-03-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Whittaker, John
    Director born in March 1942
    Individual (307 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-01-04
    OF - Director → CIF 0
  • 19
    Crampton, Desmond
    Port Operations Director born in April 1953
    Individual
    Officer
    icon of calendar 2002-12-24 ~ 2007-05-31
    OF - Director → CIF 0
parent relation
Company in focus

WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
01110 - Growing Of Cereals (except Rice), Leguminous Crops And Oil Seeds
Brief company account
Property, Plant & Equipment
0 GBP2024-03-31
359,528 GBP2023-03-31
Investment Property
2,169,016 GBP2024-03-31
1,809,488 GBP2023-03-31
Fixed Assets
2,169,016 GBP2024-03-31
2,169,016 GBP2023-03-31
Debtors
2,220,188 GBP2024-03-31
1,739,772 GBP2023-03-31
Cash at bank and in hand
229,081 GBP2024-03-31
10,702 GBP2023-03-31
Current Assets
2,449,269 GBP2024-03-31
1,750,474 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-224,966 GBP2024-03-31
-21,240 GBP2023-03-31
Net Current Assets/Liabilities
2,224,303 GBP2024-03-31
1,729,234 GBP2023-03-31
Total Assets Less Current Liabilities
4,393,319 GBP2024-03-31
3,898,250 GBP2023-03-31
Net Assets/Liabilities
3,903,705 GBP2024-03-31
3,578,688 GBP2023-03-31
Equity
Called up share capital
65,467 GBP2024-03-31
67,500 GBP2023-03-31
Revaluation reserve
0 GBP2024-03-31
299,136 GBP2023-03-31
Retained earnings (accumulated losses)
3,838,238 GBP2024-03-31
3,212,052 GBP2023-03-31
Equity
3,903,705 GBP2024-03-31
3,578,688 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2024-03-31
359,528 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-03-31
359,528 GBP2023-03-31
Investment Property - Fair Value Model
2,169,016 GBP2024-03-31
1,809,488 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-03-31
659 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
82,930 GBP2024-03-31
179,982 GBP2023-03-31
Other Debtors
Current
2,128,367 GBP2024-03-31
1,537,729 GBP2023-03-31
Prepayments/Accrued Income
Current
7,891 GBP2024-03-31
21,402 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,220,188 GBP2024-03-31
1,739,772 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
3,349 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,014 GBP2024-03-31
956 GBP2023-03-31
Corporation Tax Payable
Current
181,021 GBP2024-03-31
1,529 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
2,267 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
5,833 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
42,931 GBP2024-03-31
7,306 GBP2023-03-31
Creditors
Current
224,966 GBP2024-03-31
21,240 GBP2023-03-31

Related profiles found in government register
  • WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    Info
    Registered number 00052573
    icon of addressThe Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent CT7 0PT
    PRIVATE LIMITED COMPANY incorporated on 1897-05-17 (128 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    S
    Registered number 00052573
    icon of addressC/o 2 Jubilee Way, Faversham, Kent, England, ME13 8GD
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    38,708 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-11-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.