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 6
  • 1
    Hicks, Charles Antony
    Born in July 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Craft, Nicolas Edward
    Born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Lynch, Adam Michael
    Born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-23 ~ now
    OF - Director → CIF 0
  • 4
    Mathews, Julian
    Born in November 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 5
    JEERAN UK LTD
    icon of addressFloor 8, 71, Queen Victoria Street, London, England
    Active Corporate (2 parents, 148 offsprings)
    Equity (Company account)
    498,510 GBP2022-03-31
    Officer
    icon of calendar 1991-01-14 ~ now
    OF - Secretary → CIF 0
  • 6
    WEDLAKE BELL LONDON LLP - 2010-02-16
    icon of addressFloor 8, 71, Queen Victoria Street, London, England
    Active Corporate (82 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Weatherill, Barry Nicholas Aubrey
    Solicitor born in July 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-22 ~ 2005-04-11
    OF - Director → CIF 0
  • 2
    Piper, Timothy Hugh William
    Solicitor born in January 1940
    Individual
    Officer
    icon of calendar 1995-05-11 ~ 1996-12-31
    OF - Director → CIF 0
  • 3
    Bird, Timothy Stuart
    Solicitor born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2011-11-23
    OF - Director → CIF 0
  • 4
    Jones, Simon Nicholas
    Solicitor born in March 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2007-03-30
    OF - Director → CIF 0
  • 5
    Bal, Jaideep Singh
    Solicitor born in November 1970
    Individual
    Officer
    icon of calendar 2013-12-31 ~ 2016-05-27
    OF - Director → CIF 0
  • 6
    Matthews, Philip
    Ol born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 2002-01-21
    OF - Director → CIF 0
  • 7
    Whatmuff, Peter William
    Solicitor born in October 1948
    Individual
    Officer
    icon of calendar 1998-11-05 ~ 2000-06-30
    OF - Director → CIF 0
  • 8
    Wall, Janice Smith
    Solicitor born in January 1963
    Individual
    Officer
    icon of calendar 2011-11-23 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Cornthwaite, Jonathan Paul
    Solicitor born in June 1954
    Individual
    Officer
    icon of calendar 1995-05-11 ~ 2002-01-21
    OF - Director → CIF 0
  • 10
    Cheshire, Timothy
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar 1995-05-11 ~ 2001-06-29
    OF - Director → CIF 0
  • 11
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-09-09
    OF - Director → CIF 0
  • 12
    Walker, Adam Davey
    Solicitor born in October 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2006-03-01
    OF - Director → CIF 0
  • 13
    Lane, Antony David
    Solicitor born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2008-11-26
    OF - Director → CIF 0
  • 14
    Gubbins, Anthony Paul
    Solicitor born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-11 ~ 2006-09-22
    OF - Director → CIF 0
  • 15
    Breedy, Rosalyn Antonia
    Solicitor born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 16
    Duncan, James William
    Solicitor born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-21 ~ 2010-09-01
    OF - Director → CIF 0
  • 17
    Robertson, Stuart Michael
    Solicitor born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-25 ~ 2007-03-30
    OF - Director → CIF 0
  • 18
    Robinson, Helen Mary
    Solicitor born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ 2014-05-30
    OF - Director → CIF 0
  • 19
    Butcher, Michael Joseph
    Solicitor born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 20
    Putt, Christopher Howard
    Solicitor born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2007-10-02
    OF - Director → CIF 0
  • 21
    JEERAN UK LTD
    icon of address52 Bedford Row, London
    Active Corporate (2 parents, 148 offsprings)
    Equity (Company account)
    498,510 GBP2022-03-31
    Officer
    1991-02-27 ~ 2007-10-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BREAMS CORPORATE SERVICES LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Current Assets
1,000 GBP2024-03-31
3 GBP2023-03-31
Net Current Assets/Liabilities
1,000 GBP2024-03-31
3 GBP2023-03-31
Total Assets Less Current Liabilities
1,000 GBP2024-03-31
3 GBP2023-03-31
Net Assets/Liabilities
1,000 GBP2024-03-31
3 GBP2023-03-31
Equity
1,000 GBP2024-03-31
3 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    W.B. TRUSTEES LIMITED - 1976-12-31
    BREAMS NOMINEES LIMITED - 1981-12-31
    BREAMS REGISTRARS AND NOMINEES LIMITED - 2016-08-17
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    CIF 53 - Secretary → ME
  • 2
    BLSSP (PHC 18) LIMITED - 2019-03-09
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,926,625 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ now
    CIF 55 - Director → ME
Ceased 150
  • 1
    BREAMCO 55 LIMITED - 1991-03-04
    icon of address18 Mount Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38 GBP2024-03-31
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-27
    CIF 147 - Nominee Director → ME
  • 2
    WB CO (1277) LIMITED - 2002-07-27
    icon of addressC/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,678 GBP2024-03-31
    Officer
    icon of calendar 2002-06-24 ~ 2003-03-03
    CIF 78 - Nominee Director → ME
  • 3
    icon of address32d Dulwich Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    933 GBP2024-10-19
    Officer
    icon of calendar 2005-10-19 ~ 2005-12-01
    CIF 61 - Nominee Director → ME
  • 4
    TRIPLE C TECHNOLOGY LIMITED - 2003-05-30
    BREAMCO 139 LIMITED - 1996-11-25
    icon of addressSilverstone Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,517,878 GBP2016-10-31
    Officer
    icon of calendar 1996-10-10 ~ 1997-03-25
    CIF 124 - Nominee Director → ME
  • 5
    CANAL SECURITIES LIMITED - 2008-01-28
    WB CO (1426) LIMITED - 2007-11-07
    CHICKSAND SECURITIES LIMITED - 2010-05-13
    icon of address16 Finchley Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    402,590 GBP2024-04-30
    Officer
    icon of calendar 2007-10-09 ~ 2007-11-27
    CIF 7 - Director → ME
  • 6
    TERRA ENERGY SERVICES LIMITED - 2012-04-11
    WB CO (1235) LIMITED - 2001-01-15
    icon of addressMulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2001-01-16
    CIF 94 - Nominee Director → ME
  • 7
    HISPANIOLA SERVICE COMPANY LIMITED - 2003-09-17
    ATLANTIC EQUITIES SERVICE COMPANY LIMITED - 2023-08-17
    WB CO (1296) LIMITED - 2003-07-15
    icon of address31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-02 ~ 2003-08-27
    CIF 74 - Nominee Director → ME
  • 8
    WB CO (1403) LIMITED - 2021-05-13
    icon of addressNeedingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-31
    CIF 32 - Director → ME
  • 9
    WB CO (1410) LIMITED - 2007-05-17
    ALARGAN PARTNERS UK LIMITED - 2007-06-15
    icon of address71 Floor 8, Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-05-22
    CIF 24 - Director → ME
  • 10
    WB CO (1249) LIMITED - 2001-05-03
    icon of address201 Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-03-30
    CIF 89 - Nominee Director → ME
  • 11
    WB CO (1397) LIMITED - 2007-01-10
    icon of address40 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-01-10
    CIF 34 - Director → ME
  • 12
    icon of addressAdams & Remers Llp, Dukes Court 32 Duke Street, St. James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2006-08-03
    CIF 59 - Nominee Director → ME
  • 13
    WB CO (1357) LIMITED - 2005-06-21
    icon of address1st Floor 51-52, Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2007-08-13
    CIF 51 - Director → ME
  • 14
    WB CO (1440) LIMITED - 2008-07-25
    icon of address440 Kings Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2008-09-30
    CIF 1 - Director → ME
  • 15
    NETWORK PEST CONTROL SYSTEMS LIMITED - 2010-01-15
    WB CO (1164) LIMITED - 1998-03-16
    icon of addressC/o Sorex Holdings Ltd, St Michaels Industrial Estate, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1998-03-13
    CIF 119 - Nominee Director → ME
  • 16
    BREAMCO 126 LIMITED - 1995-04-19
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD - 2005-03-02
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-15 ~ 1995-05-02
    CIF 129 - Nominee Director → ME
  • 17
    WB CO (1315) LIMITED - 2004-03-05
    icon of addressBase Business Park, 15 Britannia House, Rendlesham, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    387,661 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-03-03
    CIF 64 - Nominee Director → ME
  • 18
    BREAMCO 120 LIMITED - 1995-01-26
    BESSO HOLDINGS LIMITED - 2011-06-24
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1994-04-13 ~ 1995-02-15
    CIF 132 - Nominee Director → ME
  • 19
    WB CO (1394) LIMITED - 2007-05-24
    icon of address82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2007-02-01
    CIF 36 - Director → ME
  • 20
    WB CO (1396) LIMITED - 2006-12-08
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2006-12-14
    CIF 33 - Director → ME
  • 21
    AVA PUBLISHING (UK) LIMITED - 2012-07-20
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2002-06-26
    CIF 79 - Nominee Director → ME
  • 22
    WB CO (1257) LIMITED - 2001-10-11
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,695 GBP2024-03-31
    Officer
    icon of calendar 2001-04-09 ~ 2001-10-23
    CIF 87 - Nominee Director → ME
  • 23
    WB CO (1309) LIMITED - 2004-09-03
    icon of address40 Rushworth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2004-08-31
    CIF 67 - Nominee Director → ME
  • 24
    BREAMCO 63 LIMITED - 1991-04-30
    icon of address81 Main Street, Little Harrowden, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,384 GBP2024-04-30
    Officer
    icon of calendar 1991-03-08 ~ 1991-05-09
    CIF 145 - Nominee Director → ME
  • 25
    WB CO (1416) LIMITED - 2007-09-13
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-09
    CIF 16 - Director → ME
  • 26
    BREAMCO 100 LIMITED - 1993-03-02
    icon of addressBucks Indoor Tennis Centre, Holmer's Lane, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    313,017 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ 1993-02-23
    CIF 139 - Nominee Director → ME
  • 27
    WB CO (1301) LIMITED - 2003-08-13
    icon of address1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-04-22 ~ 2003-08-27
    CIF 69 - Nominee Director → ME
  • 28
    WB CO (1302) LIMITED - 2003-08-13
    icon of address1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2003-04-22 ~ 2003-08-27
    CIF 70 - Nominee Director → ME
  • 29
    BUTHLAW AUTOMOTIVE LIMITED - 2020-03-16
    3C TEST LIMITED - 2003-05-30
    WB CO (1286) LIMITED - 2003-02-14
    TRIPLE C TECHNOLOGY LIMITED - 2018-10-08
    icon of addressPond Farmhouse, Lillingstone Dayrell, Buckingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2003-02-11
    CIF 76 - Nominee Director → ME
  • 30
    BREAMCO 37 LIMITED - 1991-04-09
    icon of address40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-14
    CIF 151 - Nominee Director → ME
  • 31
    icon of addressGround Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1998-01-19
    CIF 121 - Nominee Director → ME
  • 32
    CAMBRIDGE CAREFORCE LIMITED - 2002-07-19
    WB CO (1252) LIMITED - 2001-08-16
    CAREQUEST SERVICES LIMITED - 2004-01-16
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-07-17
    CIF 90 - Nominee Director → ME
  • 33
    WB CO (1289) LIMITED - 2003-02-05
    icon of address264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-10 ~ 2003-02-04
    CIF 75 - Nominee Director → ME
  • 34
    WB CO (1231) LIMITED - 2000-11-24
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,122 GBP2023-10-31
    Officer
    icon of calendar 2000-10-27 ~ 2000-11-21
    CIF 97 - Nominee Director → ME
  • 35
    icon of addressC/o Wedlake Bell Llp, 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,080,308 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-09
    CIF 54 - Secretary → ME
  • 36
    WB CO (1236) LIMITED - 2001-01-18
    icon of address52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2001-02-16
    CIF 95 - Nominee Director → ME
  • 37
    WB CO (1429) LIMITED - 2008-02-08
    CANAL SECURITIES LIMITED - 2015-11-12
    icon of address2 Estuary Boulevard, Speke, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2008-02-04
    CIF 11 - Director → ME
  • 38
    PARK STREET APARTMENTS LIMITED - 2009-11-12
    WB CO (1421) LIMITED - 2007-09-13
    icon of address128 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-23
    CIF 19 - Director → ME
  • 39
    CLYDE & CO LIMITED - 1996-03-20
    CLYDE AND COMPANY - 2007-03-05
    icon of addressThe St Botolph Building 138, Houndsditch, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-19 ~ 1994-12-19
    CIF 138 - Nominee Director → ME
  • 40
    WB CO (1179) LTD - 1998-10-07
    icon of address2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-19
    CIF 115 - Nominee Director → ME
  • 41
    BREAMCO 81 LIMITED - 1992-02-21
    icon of addressGeoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1992-02-13
    CIF 143 - Nominee Director → ME
  • 42
    icon of address71 Queen Victoria Street, 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -139,113 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-02-24
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 43
    WB CO (1215) LIMITED - 2000-06-28
    icon of address135 Bramley Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    55,975 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2000-11-03
    CIF 107 - Nominee Director → ME
  • 44
    WB CO (1428) LIMITED - 2008-02-01
    icon of addressThird Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2008-01-16
    CIF 8 - Director → ME
  • 45
    WB CO (1228) LIMITED - 2000-12-15
    icon of addressC/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2000-12-06
    CIF 103 - Nominee Director → ME
  • 46
    WB CO (1195) LTD - 1999-08-24
    icon of address7 Seal Close, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 1999-07-27 ~ 1999-08-23
    CIF 110 - Nominee Director → ME
  • 47
    SEQUOYAH ENERGY LIMITED - 1994-07-25
    BREAMCO 106 LIMITED - 1993-04-23
    icon of address40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-08 ~ 1993-05-27
    CIF 137 - Nominee Director → ME
  • 48
    WB CO (1310) LIMITED - 2004-01-27
    icon of addressTime & Life Building, One Bruton Street 6th Floor, Mayfair London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-02-23
    CIF 65 - Nominee Director → ME
  • 49
    BREAMCO 88 LIMITED - 1992-07-27
    DENBRIDGE HOLDINGS LIMITED - 2002-06-14
    icon of address37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,212,869 GBP2024-12-31
    Officer
    icon of calendar 1992-01-27 ~ 1992-08-03
    CIF 142 - Nominee Director → ME
  • 50
    WB CO (1269) LIMITED - 2002-07-04
    icon of address37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    6,186,547 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-10
    CIF 82 - Nominee Director → ME
  • 51
    DOLLAR RENT A CAR SYSTEMS (U.K.) LIMITED - 2003-12-15
    icon of addressHertz House, 11 Vine Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1997-04-18
    CIF 125 - Nominee Director → ME
  • 52
    WB CO (1216) LIMITED - 2000-06-09
    icon of address11-13 Robertson Street, Battersea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-06-26
    CIF 106 - Nominee Director → ME
  • 53
    WB CO (1254) LIMITED - 2001-06-20
    icon of addressDouglas Home & Co Limited, 19 Fenkle Street, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2017-05-31
    Officer
    icon of calendar 2001-04-09 ~ 2001-06-19
    CIF 86 - Nominee Director → ME
  • 54
    WB CO (1383) LIMITED - 2006-08-21
    icon of addressChart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-22
    Officer
    icon of calendar 2006-04-12 ~ 2006-08-23
    CIF 43 - Director → ME
  • 55
    ENGEL & VOLKERS GREAT ESTATES LIMITED - 2007-04-02
    ENGEL & VOLKERS PRIVATE OFFICE LIMITED - 2022-10-12
    WB CO (1375) LIMITED - 2006-04-13
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,032,165 GBP2023-12-31
    Officer
    icon of calendar 2006-03-28 ~ 2007-03-08
    CIF 45 - Director → ME
  • 56
    HUGO MARKETING LIMITED - 2002-07-12
    BREAMCO 102 LIMITED - 1993-04-14
    icon of addressQuadrant House, 55-58 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 1993-02-08 ~ 1993-03-31
    CIF 136 - Nominee Director → ME
  • 57
    BREAMCO 67 LIMITED - 1991-06-14
    THRIFTY RENT-A-CAR SYSTEM (UK) LIMITED - 1991-08-06
    icon of addressScot House Matford Park Road, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-06-05
    CIF 146 - Nominee Director → ME
  • 58
    icon of addressRose Cottage Tunbridge Road, Chew Magna, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-03-12
    CIF 58 - Nominee Director → ME
  • 59
    WB CO (1411) LIMITED - 2007-06-19
    icon of address70 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-06-20
    CIF 25 - Director → ME
  • 60
    WB CO (1387) LIMITED - 2006-10-03
    icon of address15 Eddiscombe Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,073 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-16
    CIF 40 - Director → ME
  • 61
    BREAMCO 56 LIMITED - 1991-04-03
    icon of address29 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1991-02-22 ~ 1995-02-07
    CIF 149 - Nominee Director → ME
  • 62
    BREAMCO 57 LIMITED - 1991-04-03
    icon of address29 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1991-02-22 ~ 1993-02-09
    CIF 148 - Nominee Director → ME
  • 63
    icon of address29 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2006-02-22
    CIF 48 - Director → ME
  • 64
    BREAMCO 112 LIMITED - 1994-01-24
    icon of addressDeloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-10-21
    CIF 135 - Nominee Director → ME
  • 65
    WB CO (1171) LTD - 1998-06-01
    GRESHAM SERVICES LIMITED - 2001-03-08
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1998-06-23
    CIF 117 - Nominee Director → ME
  • 66
    WB CO (1412) LIMITED - 2007-06-19
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,477 GBP2024-12-31
    Officer
    icon of calendar 2007-04-20 ~ 2007-06-20
    CIF 26 - Director → ME
  • 67
    WB CO (1370) LIMITED - 2006-02-23
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2006-02-23
    CIF 60 - Nominee Director → ME
  • 68
    HARTEST HOLDINGS PLC - 2012-03-08
    WB CO (1187) LTD - 1999-05-26
    HARTEST GROUP LIMITED - 1999-06-21
    icon of addressC/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1999-06-29
    CIF 113 - Nominee Director → ME
  • 69
    WB CO (1400) LIMITED - 2007-01-26
    HFL LIMITED - 2008-05-15
    QUOTIENT BIORESEARCH LIMITED - 2010-06-11
    icon of addressLgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-24
    CIF 30 - Director → ME
  • 70
    BREAMCO 53 LIMITED - 1991-02-19
    TONIC DIGITAL LIMITED - 2009-07-17
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    TONIC VISION LIMITED - 2014-05-23
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-03-15
    CIF 150 - Nominee Director → ME
  • 71
    WB CO (1436) LIMITED - 2008-05-09
    icon of address72 Pimlico Road, Belgravia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    832,662 GBP2024-03-31
    Officer
    icon of calendar 2008-03-22 ~ 2008-05-08
    CIF 2 - Director → ME
  • 72
    WB CO (1294) LIMITED - 2003-04-06
    icon of address8 Blackstock Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,588 GBP2018-10-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-05-06
    CIF 73 - Nominee Director → ME
  • 73
    WB CO (1224) LIMITED - 2000-10-05
    icon of address1st Floor Dominion House, Sibson Road, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,756 GBP2024-06-30
    Officer
    icon of calendar 2000-09-28 ~ 2000-10-27
    CIF 102 - Nominee Director → ME
  • 74
    WB CO (1324) LIMITED - 2004-07-05
    PREMIER CAREFORCE LIMITED - 2005-01-17
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-06-30
    CIF 62 - Nominee Director → ME
  • 75
    icon of address6 Milligan Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2006-08-23
    CIF 41 - Director → ME
  • 76
    WB CO (1437) LIMITED - 2008-06-30
    icon of addressThornton House, Thornton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2008-07-04
    CIF 4 - Director → ME
  • 77
    WB CO (1358) LIMITED - 2005-06-24
    icon of address26 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-06-30
    CIF 50 - Director → ME
  • 78
    WB CO (1395) LIMITED - 2007-01-09
    icon of addressVernon House, 40 New North Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2006-12-07
    CIF 35 - Director → ME
  • 79
    WB CO (1165) LIMITED - 1998-03-13
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1998-03-13
    CIF 118 - Nominee Director → ME
  • 80
    WB CO (1192) LTD - 1999-10-19
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 1999-09-24
    CIF 112 - Nominee Director → ME
  • 81
    WB CO (1264) LIMITED - 2001-11-22
    icon of address7 The Village, Battlesden, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,428 GBP2017-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-22
    CIF 83 - Nominee Director → ME
  • 82
    icon of addressRÖdl & Partner Limited, 170 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    562,036 GBP2017-12-31
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-27
    CIF 56 - Nominee Director → ME
  • 83
    BREAMCO 117 LIMITED - 1994-05-04
    icon of addressC/o Unit 7 South Suffolk Business Centre, Alexandra Road, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,786 GBP2017-08-31
    Officer
    icon of calendar 1994-04-13 ~ 1994-05-06
    CIF 131 - Nominee Director → ME
  • 84
    WB CO (1390) LIMITED - 2006-11-30
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ 2007-01-11
    CIF 39 - Director → ME
  • 85
    WB CO (1274) LIMITED - 2002-06-27
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2002-06-06
    CIF 81 - Nominee Director → ME
  • 86
    WB CO (1415) LIMITED - 2007-09-24
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2007-07-18 ~ 2008-03-18
    CIF 22 - Director → ME
  • 87
    WB CO (1414) LIMITED - 2007-07-26
    icon of addressThe Oval, Kennington, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-18 ~ 2008-03-11
    CIF 21 - Director → ME
  • 88
    WB CO (1379) LIMITED - 2006-07-05
    icon of address128 Mount St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2006-07-13
    CIF 42 - Director → ME
  • 89
    WB CO (1422) LIMITED - 2008-05-20
    icon of address128 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-23
    CIF 20 - Director → ME
  • 90
    WB CO (1265) LIMITED - 2001-12-19
    icon of addressHolland House, 4 Bury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-12-21
    CIF 84 - Nominee Director → ME
  • 91
    BREAMCO 135 LIMITED - 1996-08-09
    icon of address200 Aldersgate Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-03-28 ~ 1999-03-04
    CIF 126 - Nominee Director → ME
  • 92
    BREAMCO 91 LIMITED - 1994-02-14
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-10-23 ~ 1992-10-26
    CIF 140 - Nominee Director → ME
  • 93
    WB CO (1409) LIMITED - 2007-05-14
    icon of addressThe Pavilion, 1 Atwell Place, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-05-16
    CIF 23 - Director → ME
  • 94
    BREAMCO 116 LIMITED - 1994-09-16
    LIBRA HEALTH GROUP LIMITED - 2003-05-20
    icon of addressFifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-05 ~ 1994-05-18
    CIF 133 - Nominee Director → ME
  • 95
    WB CO (1293) LIMITED - 2003-03-21
    icon of addressWoodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-18
    CIF 72 - Nominee Director → ME
  • 96
    WB CO (1311) LIMITED - 2004-02-11
    icon of addressC/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-07-09
    CIF 66 - Nominee Director → ME
  • 97
    QUOTIENT BIORESEARCH GROUP LIMITED - 2014-04-11
    QUOTIENT BIOSCIENCE LIMITED - 2010-01-08
    QUOTIENT BIORESEARCH LIMITED - 2008-05-15
    WB CO (1399) LIMITED - 2007-01-26
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-24
    CIF 29 - Director → ME
  • 98
    WB CO (1367) LIMITED - 2005-12-20
    icon of address381 Lauderdale Tower Barbican, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -492,715 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2007-10-01
    CIF 49 - Director → ME
  • 99
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-19 ~ 2019-12-26
    CIF 153 - Right to appoint or remove directors OE
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Ownership of shares – 75% or more OE
  • 100
    WB CO (1232) LIMITED - 2001-01-10
    icon of address21 Old Yarn Mills, Westbury, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,964 GBP2016-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2001-05-30
    CIF 100 - Nominee Director → ME
  • 101
    WB CO (1237) LIMITED - 2001-04-05
    icon of address21 Old Yarn Mills, Westbury, Sherborne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,243 GBP2016-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2001-05-30
    CIF 96 - Nominee Director → ME
  • 102
    WB CO (1427) LIMITED - 2008-01-10
    CURRENCIES DIRECT HOLDINGS LIMITED - 2023-10-02
    icon of address1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2008-04-04
    CIF 12 - Director → ME
  • 103
    WB CO (1435) LIMITED - 2008-04-28
    icon of addressAirport Bowl Bath Road, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,127 GBP2024-06-30
    Officer
    icon of calendar 2008-03-22 ~ 2008-05-19
    CIF 3 - Director → ME
  • 104
    WB CO (1239) LIMITED - 2001-02-15
    icon of address7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-03-21
    CIF 93 - Nominee Director → ME
  • 105
    WB CO (1300) LIMITED - 2003-08-07
    icon of addressC/o Pwc Llp 7, More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-04-22 ~ 2003-11-12
    CIF 71 - Nominee Director → ME
  • 106
    WB CO (1430) LIMITED - 2008-02-08
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2008-02-04
    CIF 10 - Director → ME
  • 107
    WB CO (1431) LIMITED - 2008-02-08
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2008-02-04
    CIF 9 - Director → ME
  • 108
    XOU TECHNOLOGIES LIMITED - 1999-07-20
    WB CO (1186) LTD - 1999-05-11
    LANYON LIMITED - 2005-03-23
    LANYON APPLICATION SYSTEMS LIMITED - 2002-01-28
    icon of addressNo 1 Church Road, Richmond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1999-07-23
    CIF 114 - Nominee Director → ME
  • 109
    WB CO (1413) LIMITED - 2007-07-27
    icon of addressTime And Life Building, 1 Bruton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-10-05
    CIF 27 - Director → ME
  • 110
    WB CO (1389) LIMITED - 2006-12-12
    icon of addressSt Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2007-01-18
    CIF 38 - Director → ME
  • 111
    WB CO (1199) LTD - 1999-12-30
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED - 2015-12-14
    AUTO INDEMNITY (UK) LIMITED - 2007-01-18
    AI CLAIMS SOLUTIONS (UK) LIMITED - 2013-09-27
    icon of addressFirst Floor Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 1999-12-20
    CIF 109 - Nominee Director → ME
  • 112
    WB CO (1220) LIMITED - 2000-09-27
    icon of addressC/o Amg Resources Limited, Nevills Dock, Llanelli, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-18
    CIF 104 - Nominee Director → ME
  • 113
    WB CO (1211) LIMITED - 2000-03-15
    icon of address14 Foxley Gardens, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-04-06
    CIF 108 - Nominee Director → ME
  • 114
    BREAMCO 130 LIMITED - 1996-04-22
    icon of addressSt Michaels Industrial Estate, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1996-03-19
    CIF 127 - Nominee Director → ME
  • 115
    WB CO (1381) LIMITED - 2006-08-09
    icon of addressNeedingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-09-11
    CIF 44 - Director → ME
  • 116
    WB CO (1230) LIMITED - 2000-12-05
    icon of address1 Euston Square, 40 Melton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-27 ~ 2000-12-06
    CIF 99 - Nominee Director → ME
  • 117
    WB CO (1406) LIMITED - 2007-06-27
    icon of addressEdward Ashdale, 58 Beckenham Lane, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-08-30
    CIF 57 - Nominee Director → ME
  • 118
    WB CO (1279) LIMITED - 2002-08-14
    icon of addressPrince Consort House, Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2002-08-15
    CIF 77 - Nominee Director → ME
  • 119
    WB CO (1258) LIMITED - 2001-11-28
    icon of addressC/o Chater Allan Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2001-12-14
    CIF 88 - Nominee Director → ME
  • 120
    WB CO (1246) LIMITED - 2001-03-23
    icon of addressThe Oval, Kennington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-06-29
    CIF 91 - Nominee Director → ME
  • 121
    BELL MICROPRODUCTS LIMITED - 2007-01-02
    AVNET TS SERVICES LIMITED - 2017-08-25
    IDEAL HARDWARE LIMITED - 2013-01-28
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ 2000-10-17
    CIF 101 - Nominee Director → ME
  • 122
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    795 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2007-11-26
    CIF 6 - Director → ME
  • 123
    BREAMCO 76 LIMITED - 1992-01-14
    icon of addressMeigh Mansbridge& Company, Hassel House, 6 Link Way Howsell Road, Malvern Link Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1992-01-30
    CIF 144 - Nominee Director → ME
  • 124
    KENNINGTON OVAL LIMITED - 2003-11-13
    WB CO (1247) LIMITED - 2001-03-23
    icon of addressThe Oval, Kennington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2002-03-13
    CIF 92 - Nominee Director → ME
  • 125
    icon of addressWallis House, 27 Broad Street, Wokingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-02-27 ~ 1995-03-06
    CIF 128 - Nominee Director → ME
  • 126
    WB CO (1418) LIMITED - 2007-09-13
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-09
    CIF 14 - Director → ME
  • 127
    icon of address8 Lambourn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -43,602 GBP2024-10-31
    Officer
    icon of calendar 2000-05-12 ~ 2000-05-24
    CIF 105 - Nominee Director → ME
  • 128
    RUSHEY GREEN SECURITIES LIMITED - 2008-01-28
    WB CO (1419) LIMITED - 2007-09-13
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-23
    CIF 17 - Director → ME
  • 129
    UM OPTICS (UK) LIMITED - 2001-10-09
    WB CO (1229) LIMITED - 2000-11-30
    icon of addressBridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2000-11-23
    CIF 98 - Nominee Director → ME
  • 130
    WB CO (1169) LTD - 1998-05-28
    icon of address5th Floor Quadrant House, 55 - 58 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2022-06-30
    Officer
    icon of calendar 1998-04-23 ~ 1998-06-22
    CIF 116 - Nominee Director → ME
  • 131
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-17
    CIF 130 - Nominee Director → ME
  • 132
    BREAMCO 136 LIMITED - 1996-11-01
    icon of addressThe Manor House Heathfield Park, Old Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8,885,585 GBP2024-03-31
    Officer
    icon of calendar 1996-10-10 ~ 1996-12-09
    CIF 123 - Nominee Director → ME
  • 133
    MOLGROWEST (II) LIMITED - 2022-11-16
    WALTER UK E&P LIMITED - 2005-10-10
    WINTERSHALL (E&P) LIMITED - 2014-03-28
    PALACE EXPLORATION COMPANY (E&P) LIMITED - 2008-03-28
    REVUS ENERGY (E&P) LIMITED - 2009-05-28
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-11-17
    CIF 68 - Nominee Director → ME
  • 134
    GOULSTON SECURITIES LIMITED - 2011-03-04
    WB CO (1420) LIMITED - 2007-09-13
    RUSHEY GREEN ESTATES LIMITED - 2008-01-28
    GOULSTON SECURITIES LIMITED - 2019-10-02
    RUSHEY GREEN PROPERTY COMPANY LIMITED - 2019-10-02
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-23
    CIF 18 - Director → ME
  • 135
    icon of addressBaird House, 15-17 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-05-12 ~ 2004-07-19
    CIF 63 - Nominee Director → ME
  • 136
    icon of address4 Deer Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-25
    CIF 31 - Director → ME
  • 137
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-19
    CIF 28 - Director → ME
  • 138
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ 2010-04-01
    CIF 52 - Director → ME
  • 139
    BREAMCO 96 LIMITED - 1992-12-02
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1992-10-23 ~ 1992-11-30
    CIF 141 - Nominee Director → ME
  • 140
    WEDLAKE BELL LIMITED - 2010-02-16
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-04
    CIF 46 - Director → ME
    Officer
    icon of calendar 2002-04-30 ~ 2003-08-18
    CIF 80 - Nominee Director → ME
  • 141
    WEDLAKE BELL LIMITED - 1988-05-19
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-08
    CIF 47 - Director → ME
  • 142
    BREAMCO 141 LIMITED - 1996-12-11
    WEG ELECTRIC MOTORS (UK) LIMITED - 2015-01-06
    icon of addressLakeside Point, Broad Ground Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    7,313,586 GBP2024-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1997-06-26
    CIF 122 - Nominee Director → ME
  • 143
    WB CO (1391) LIMITED - 2006-12-04
    icon of addressArena Structures Limited, ' Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2006-12-05
    CIF 37 - Director → ME
  • 144
    WB CO (1196) LTD - 1999-10-01
    icon of address5 Giffard Court Millbrook Close, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    276,638 GBP2024-12-29
    Officer
    icon of calendar 1999-07-27 ~ 1999-10-07
    CIF 111 - Nominee Director → ME
  • 145
    WB CO (1438) LIMITED - 2008-09-10
    icon of addressPeat House, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    162,597 GBP2024-10-31
    Officer
    icon of calendar 2008-03-22 ~ 2008-09-10
    CIF 5 - Director → ME
  • 146
    WB CO (1417) LIMITED - 2007-09-13
    icon of addressBaird House, 15-17 St. Cross Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-09
    CIF 15 - Director → ME
  • 147
    WENDT BOART (UK) LIMITED - 2009-04-14
    DIAMANT BOART INDUSTRIES LIMITED - 1998-01-06
    icon of addressUnit 1 M1 Distribution Centre, Vulcan Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-12
    CIF 120 - Nominee Director → ME
  • 148
    WINTON LINE LIMITED - 2002-01-04
    icon of address130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-23 ~ 1994-02-24
    CIF 134 - Nominee Secretary → ME
  • 149
    WB CO (1263) LIMITED - 2002-02-15
    icon of address1 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2002-02-18
    CIF 85 - Nominee Director → ME
  • 150
    WB CO (1423) LIMITED - 2007-10-05
    STPWARE LIMITED - 2009-06-22
    icon of address4 Friendly Avenue, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -646 GBP2025-03-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-05
    CIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.