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 1
  • Shane, Elton
    Solicitor born in September 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-09-23 ~ now
    OF - Director → CIF 0
    Mr Elton Shane
    Born in September 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Reilly, David
    Solicitor born in August 1967
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2003-06-05
    OF - Director → CIF 0
  • 2
    Rickless, Elwood Abraham
    Lawyer born in October 1929
    Individual
    Officer
    icon of calendar ~ 1997-09-23
    OF - Director → CIF 0
  • 3
    Rootsaert, Dorine Maria Marcelyn
    Individual
    Officer
    icon of calendar ~ 1992-08-03
    OF - Secretary → CIF 0
  • 4
    Clark, Graeme
    Solicitor born in October 1954
    Individual
    Officer
    icon of calendar 1997-09-23 ~ 2003-12-16
    OF - Director → CIF 0
  • 5
    Gordon, Sara Ann
    Individual
    Officer
    icon of calendar 1992-08-03 ~ 1992-06-11
    OF - Secretary → CIF 0
  • 6
    Jones, Nicola Anne
    Solicitor born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 1995-11-23
    OF - Director → CIF 0
  • 7
    Pooley, Richard Edward Ruston
    Solicitor born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2010-08-30
    OF - Director → CIF 0
  • 8
    Mcnulty, Michael John
    Lawyer born in January 1932
    Individual
    Officer
    icon of calendar ~ 2000-09-25
    OF - Director → CIF 0
  • 9
    Rothe, Susan
    Individual
    Officer
    icon of calendar 2010-08-30 ~ 2022-05-10
    OF - Secretary → CIF 0
  • 10
    Shane, Elton
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2010-08-30
    OF - Secretary → CIF 0
parent relation
Company in focus

WB COMPANY SERVICES LIMITED

Previous names
WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
MINIFAST LIMITED - 1988-03-02
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • WB COMPANY SERVICES LIMITED
    Info
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    WHITMAN & RANSOM SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 2005-08-31
    Registered number 02215418
    icon of address9 The Brambles, Welwyn AL6 0PG
    Private Limited Company incorporated on 1988-01-29 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • WB COMPANY SERVICES LIMITED
    S
    Registered number 02215418
    icon of address9, The Brambles, Welwyn, England, AL6 0PG
    CIF 1
  • W B COMPANY SERVICES LIMITED
    S
    Registered number missing
    icon of address40-43, Chancery Lane, London, United Kingdom, WC2A 1JA
    PRIVATE LIMITED COMPANY
    CIF 2
  • W B COMPANY SERVICES LIMITED
    S
    Registered number missing
    icon of addressThird Floor, 11 Waterloo Place, London, SW1Y 4AU
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    DOMESHARP LIMITED - 1990-08-09
    icon of addressC/o Wb Company Services Limited 3 Dorset Rise, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ now
    CIF 12 - Secretary → ME
  • 2
    icon of addressC/o Wb Company Services Limited 3 Dorset Rise, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ now
    CIF 1 - Secretary → ME
  • 3
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 16 - Secretary → ME
  • 4
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 17 - Secretary → ME
  • 6
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    CIF 18 - Secretary → ME
  • 7
    icon of addressC/o Kreston Reeves Llp, Montague Place, Quayside, Chatham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,725 GBP2022-12-31
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    CIF 19 - Secretary → ME
  • 8
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ dissolved
    CIF 10 - Secretary → ME
  • 9
    LOCHMADE LIMITED - 1996-03-19
    icon of addressDevonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ dissolved
    CIF 20 - Secretary → ME
Ceased 11
  • 1
    icon of address2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-04-04
    CIF 11 - Secretary → ME
  • 2
    CARAVAN BAKERY PRODUCTS LIMITED - 1995-03-21
    icon of addressCsm (united Kingdom) Ltd, Csm (united Kingdom) Ltd Stadium Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-13 ~ 2001-12-21
    CIF 7 - Secretary → ME
  • 3
    icon of address12 Macklin Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1999-02-09
    CIF 4 - Secretary → ME
  • 4
    icon of address12 Macklin Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2002-12-01
    CIF 5 - Secretary → ME
  • 5
    BANDVALE LIMITED - 1990-11-14
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,099 GBP2024-11-30
    Officer
    icon of calendar ~ 2010-06-10
    CIF 14 - Secretary → ME
  • 6
    WANDRIAN LIMITED - 2009-08-14
    INTERNATIONAL RAIL LIMITED - 2008-07-28
    CORNICHE LIMITED - 2001-02-01
    CONSULTANTS IN DESIGN & MARKETING LIMITED - 1995-07-04
    icon of addressChase House Gilbert Street, Ropley, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    635,568 GBP2024-12-31
    Officer
    icon of calendar 2005-08-30 ~ 2009-11-24
    CIF 2 - Secretary → ME
  • 7
    SPEED 7044 LIMITED - 1995-11-03
    icon of addressHarwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,618 GBP2018-12-31
    Officer
    icon of calendar 1995-10-23 ~ 2001-10-02
    CIF 6 - Secretary → ME
  • 8
    icon of addressGreen Park House, 15, Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    icon of calendar 2000-10-17 ~ 2003-05-09
    CIF 3 - Secretary → ME
  • 9
    CODITAL LIMITED - 1992-09-28
    SPEED 122 LIMITED - 1990-05-30
    THE DRAYCOTT LIMITED - 1996-02-09
    MANTIS LONDON LTD. - 2012-04-16
    THE CLIVEDEN TOWN HOUSE LIMITED - 2003-06-04
    MANTIS COLLECTION LTD. - 2024-11-13
    icon of addressC/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    35,101 GBP2022-03-31
    Officer
    icon of calendar ~ 1993-04-11
    CIF 8 - Secretary → ME
  • 10
    HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2003-04-15
    THE HESSEL GROUP LIMITED - 2001-09-13
    icon of addressUnit 5 Business Units, Park Lane, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,808 GBP2023-06-15
    Officer
    icon of calendar 2002-02-28 ~ 2023-06-15
    CIF 13 - Secretary → ME
  • 11
    EBH MARKETING LIMITED - 1990-09-21
    icon of address104 Leathwaite Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-11-09
    CIF 9 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.