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 3
  • 1
    Woof, William Sones
    Director born in May 1951
    Individual (95 offsprings)
    Officer
    2024-10-15 ~ now
    OF - Director → CIF 0
    Woof, William Sones
    Individual (95 offsprings)
    Officer
    2016-01-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Mckerracher, John James
    Director born in May 1982
    Individual (33 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 3
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    2016-12-31 ~ 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 13
  • 1
    Hogg, Helen Jane
    Director born in October 1953
    Individual (1 offspring)
    Officer
    ~ 2016-01-29
    OF - Director → CIF 0
    Hogg, Helen Jane
    Individual (1 offspring)
    Officer
    ~ 2016-01-29
    OF - Secretary → CIF 0
  • 2
    Evans, Malcolm John
    Chartered Accountant born in July 1953
    Individual (4 offsprings)
    Officer
    2005-10-01 ~ 2015-02-18
    OF - Director → CIF 0
  • 3
    Goddard, Roger David
    Chartered Accountant born in November 1953
    Individual (39 offsprings)
    Officer
    2016-01-29 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Wheatley, Raymond
    Company Director born in September 1951
    Individual
    Officer
    2003-10-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 5
    Chibbett, Geoffrey John
    Director born in September 1928
    Individual (2 offsprings)
    Officer
    ~ 2005-12-31
    OF - Director → CIF 0
  • 6
    Jepson, Lisa
    Company Director born in April 1968
    Individual
    Officer
    2008-01-02 ~ 2016-01-29
    OF - Director → CIF 0
  • 7
    Falconer, Angus Kenneth
    Director born in October 1969
    Individual (3 offsprings)
    Officer
    2017-12-01 ~ 2024-10-15
    OF - Director → CIF 0
  • 8
    Christie, Douglas Brash
    Director born in June 1978
    Individual (3 offsprings)
    Officer
    2017-11-15 ~ 2024-10-15
    OF - Director → CIF 0
  • 9
    Mcnair, Douglas Talbot
    Director born in August 1947
    Individual (38 offsprings)
    Officer
    2016-01-29 ~ 2022-10-03
    OF - Director → CIF 0
  • 10
    Jackson, Philip Edward
    Director born in October 1956
    Individual
    Officer
    1996-07-22 ~ 1999-01-11
    OF - Director → CIF 0
  • 11
    Hogg, Anthony
    Director born in December 1953
    Individual (3 offsprings)
    Officer
    ~ 2021-11-05
    OF - Director → CIF 0
  • 12
    Chambers, Simon John
    Purchasing Director born in April 1959
    Individual
    Officer
    ~ 2016-01-29
    OF - Director → CIF 0
  • 13
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    Po Box 1, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-31
    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
parent relation
Company in focus

G B WILLBOND LIMITED

Previous name
FULLRICH LIMITED - 1988-05-27
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets
129,000 GBP2023-12-31
129,000 GBP2022-12-31
Current Assets
1 GBP2023-12-31
1 GBP2022-12-31
Creditors
Amounts falling due within one year
-129,000 GBP2023-12-31
-129,000 GBP2022-12-31
Net Current Assets/Liabilities
-128,999 GBP2023-12-31
-128,999 GBP2022-12-31
Total Assets Less Current Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Net Assets/Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Equity
1 GBP2023-12-31
1 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • G B WILLBOND LIMITED
    Info
    FULLRICH LIMITED - 1988-05-27
    Registered number 02170085
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire WA4 6HL
    Private Limited Company incorporated on 1987-09-29 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • G B WILLBOND LIMITED
    S
    Registered number 02170085
    Po Box 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
    Private Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    G.B.WILLBOND,LIMITED - 1985-03-27
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.