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 2
  • 1
    Weller, Harriet Catherine
    Conveyancer born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Weller, Jeremy Richard
    Solicitor born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Weller, Jeremy Richard
    Solicitor
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    OF - Secretary → CIF 0
    Mr Jeremy Richard Weller
    Born in December 1948
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
parent relation
Company in focus

WSM SECRETARIES LIMITED

Previous name
GARDWELL SECRETARIES LIMITED - 2007-09-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2015-12-31
2 GBP2014-12-31
Net assets/liabilities including pension asset/liability
2 GBP2015-12-31
2 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
1 GBP2015-12-31
1 GBP2014-12-31
Number of shares allotted
Class 2 ordinary share
1 shares2015-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 2 ordinary share
1 GBP2015-12-31
1 GBP2014-12-31
Shareholder's fund
2 GBP2015-12-31
2 GBP2014-12-31

Related profiles found in government register
  • WSM SECRETARIES LIMITED
    Info
    GARDWELL SECRETARIES LIMITED - 2007-09-12
    Registered number 02345848
    icon of addressC/o Wsm (solicitors) Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon, Village London SW19 5BY
    PRIVATE LIMITED COMPANY incorporated on 1989-02-10 and dissolved on 2018-02-20 (29 years). The company status is Dissolved.
    CIF 0
  • WSM SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressWoodcock House Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY
    CIF 1
  • WSM SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressWsm Solicitors Llp, Woodcock House, 37-38 High Street, Wimbledon Village, London, SW18 5BY
    CIF 2
  • WSM SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressWsm Solicitors Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon Village, London, SW19 5BY
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address51 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 61 - Secretary → ME
  • 2
    icon of addressPrinting House, 66 Lower Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    CIF 18 - Secretary → ME
  • 3
    SPEED 6226 LIMITED - 1997-04-01
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-18 ~ dissolved
    CIF 9 - Secretary → ME
  • 4
    TRADESILVER LIMITED - 1994-11-14
    icon of addressWoodcock Mews 37-38 High Street, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    CIF 14 - Director → ME
    Officer
    icon of calendar 1994-10-31 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    icon of addressWoodcock House 37-38 High Street, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-02 ~ dissolved
    CIF 19 - Secretary → ME
  • 6
    icon of address2 Gibbard Mews, Wimbledon Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ now
    CIF 16 - Secretary → ME
Ceased 47
  • 1
    icon of addressThe White House, 140a Tachbrook Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2024-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2005-05-20
    CIF 29 - Secretary → ME
  • 2
    icon of address26 Kingston Close, River, Dover, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-07-01
    CIF 27 - Secretary → ME
  • 3
    icon of address198a Castelnau, Barnes, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2005-10-30
    CIF 26 - Secretary → ME
  • 4
    icon of address27 Vanbrugh Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1999-11-03 ~ 2006-12-01
    CIF 38 - Secretary → ME
  • 5
    icon of addressFlat 2, 64 Queens Gardens, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    3,341 GBP2024-02-29
    Officer
    icon of calendar 1999-02-15 ~ 2000-03-12
    CIF 42 - Director → ME
    Officer
    icon of calendar 1999-02-15 ~ 1999-03-12
    CIF 41 - Secretary → ME
  • 6
    icon of addressC/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,400 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 2000-01-07
    CIF 44 - Secretary → ME
  • 7
    DUNROY LIMITED - 1987-09-03
    icon of addressRegency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    499,673 GBP2024-06-30
    Officer
    icon of calendar 1994-05-11 ~ 2007-05-09
    CIF 55 - Secretary → ME
  • 8
    SOMERSET ENTERPRISES LIMITED - 1997-11-03
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,114 GBP2015-03-31
    Officer
    icon of calendar 1996-10-10 ~ 1999-12-31
    CIF 46 - Secretary → ME
  • 9
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2002-12-31
    CIF 45 - Secretary → ME
  • 10
    MERLION CAPITAL HOUSING LIMITED - 2018-07-06
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,523 GBP2024-02-29
    Officer
    icon of calendar 2001-10-19 ~ 2003-01-24
    CIF 30 - Secretary → ME
  • 11
    icon of address5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-24 ~ 1999-05-28
    CIF 54 - Secretary → ME
  • 12
    icon of address19 Somerset Way Somerset Way, Richings Park, Iver, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,913 GBP2024-09-30
    Officer
    icon of calendar ~ 1998-10-01
    CIF 63 - Secretary → ME
  • 13
    icon of addressFullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,078 GBP2015-12-31
    Officer
    icon of calendar 1999-06-10 ~ 2002-10-31
    CIF 39 - Director → ME
    Officer
    icon of calendar 1999-06-10 ~ 2002-10-31
    CIF 40 - Secretary → ME
  • 14
    icon of addressSuite 1, 70 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,713 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-01
    CIF 62 - Secretary → ME
  • 15
    CUSTOMSMART PROPERTY MANAGEMENT LIMITED - 2004-05-17
    icon of addressSwan House, Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,911 GBP2024-12-31
    Officer
    icon of calendar 1993-05-13 ~ 2003-04-23
    CIF 56 - Secretary → ME
  • 16
    E FOR ENGLISH.COM LIMITED - 2000-08-03
    AGENTSHINE LIMITED - 2000-07-27
    icon of address218 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,129 GBP2017-05-31
    Officer
    icon of calendar 2000-06-07 ~ 2000-07-27
    CIF 34 - Secretary → ME
  • 17
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2016-01-15
    CIF 17 - Secretary → ME
  • 18
    icon of address1 Dukes Passage, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    193,659 GBP2024-04-30
    Officer
    icon of calendar 2006-03-16 ~ 2018-02-20
    CIF 11 - Secretary → ME
  • 19
    icon of addressC/o Lsga Solicitors, 35 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-12-08
    CIF 22 - Secretary → ME
  • 20
    GRANGE WALK DEVELOPMENTS LIMITED - 2003-12-16
    VALETCREST LIMITED - 1984-12-05
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -42,127 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-05-14 ~ 2018-02-20
    CIF 7 - Secretary → ME
  • 21
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,225 GBP2024-10-31
    Officer
    icon of calendar 2007-04-10 ~ 2018-02-20
    CIF 5 - Secretary → ME
  • 22
    GRANGEWALK (CAMBERWELL) LIMITED - 2007-03-05
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-12-11 ~ 2018-02-20
    CIF 6 - Secretary → ME
  • 23
    GRANGE WALK INVESTMENTS LIMITED - 2003-09-30
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,700,927 GBP2024-10-31
    Officer
    icon of calendar 2004-05-14 ~ 2018-02-20
    CIF 10 - Secretary → ME
  • 24
    GRANGEWALK (UNION HOUSE) MANAGEMENT LIMITED - 2012-11-26
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,916 GBP2024-06-30
    Officer
    icon of calendar 2012-11-05 ~ 2018-02-20
    CIF 20 - Secretary → ME
  • 25
    icon of address5 Bell Court, Hill View Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,063 GBP2024-12-31
    Officer
    icon of calendar 1995-03-27 ~ 1996-08-08
    CIF 52 - Secretary → ME
  • 26
    icon of address4 Rosendale Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,151 GBP2016-06-30
    Officer
    icon of calendar 2000-09-11 ~ 2005-12-31
    CIF 33 - Secretary → ME
  • 27
    EX-CEL PLASTIC DISTRIBUTION LIMITED - 2005-10-03
    JAIN IRRIGATION (EUROPE) LIMITED - 1997-01-13
    NOVELENGAGE LIMITED - 1996-07-30
    icon of address3rd Floor Rear Right Regal House, 70 London Road, Twickenham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-02 ~ 2010-03-12
    CIF 1 - Secretary → ME
  • 28
    icon of address322 Upper Richmond Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,476 GBP2024-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2004-09-01
    CIF 36 - Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2003-12-08
    CIF 35 - Secretary → ME
  • 29
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,683 GBP2025-04-30
    Officer
    icon of calendar 2004-05-14 ~ 2024-06-03
    CIF 8 - Secretary → ME
  • 30
    icon of address93 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,269 GBP2024-05-31
    Officer
    icon of calendar 2006-08-14 ~ 2015-02-17
    CIF 13 - Secretary → ME
  • 31
    icon of addressPrinting House 66, Lower Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,685,715 GBP2024-08-31
    Officer
    icon of calendar 2004-08-24 ~ 2018-02-20
    CIF 12 - Secretary → ME
  • 32
    icon of addressC/o Antony Batty & Company Llp, 3 Field Court Grays Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,327,882 GBP2015-10-31
    Officer
    icon of calendar 2002-10-17 ~ 2005-09-01
    CIF 28 - Secretary → ME
  • 33
    icon of address37 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,520 GBP2024-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2003-01-24
    CIF 31 - Secretary → ME
  • 34
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    681,782 GBP2021-03-31
    Officer
    icon of calendar 1996-06-25 ~ 1999-11-24
    CIF 47 - Secretary → ME
  • 35
    POLO CAFE LIMITED - 2002-04-17
    PLANTBOARD LIMITED - 1999-01-21
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-13 ~ 2001-02-07
    CIF 43 - Secretary → ME
  • 36
    icon of addressTaxassist Accountants, Unit 4 New Luckhurst Farm, Bethersden Road Smarden, Ashford, Kent, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2009-10-01
    CIF 2 - Secretary → ME
  • 37
    icon of address4 The Cygnets, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,328 GBP2024-03-31
    Officer
    icon of calendar 1996-06-19 ~ 1998-05-05
    CIF 50 - Director → ME
    Officer
    icon of calendar 1996-06-19 ~ 1998-05-14
    CIF 51 - Secretary → ME
  • 38
    icon of address11 Elmcroft Terrace, Colham Green Road, Hillingdon, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    5,343 GBP2024-03-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 37 - Secretary → ME
  • 39
    icon of address1 Cary Walk, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,550 GBP2024-06-30
    Officer
    icon of calendar 1993-03-04 ~ 1994-08-08
    CIF 57 - Director → ME
    Officer
    icon of calendar 1993-03-04 ~ 1994-08-08
    CIF 58 - Secretary → ME
  • 40
    icon of addressDeer Leap, Knockholt Road, Halstead, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2009-08-05
    CIF 24 - Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2009-08-05
    CIF 25 - Secretary → ME
  • 41
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,512 GBP2024-12-31
    Officer
    icon of calendar 2001-03-16 ~ 2002-03-08
    CIF 32 - Secretary → ME
  • 42
    icon of addressBridge House, 11 Creek Road, East Molesey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,967 GBP2024-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2010-01-05
    CIF 4 - Director → ME
    Officer
    icon of calendar 2007-11-28 ~ 2009-03-05
    CIF 3 - Secretary → ME
  • 43
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-19 ~ 1997-06-23
    CIF 49 - Director → ME
    Officer
    icon of calendar 1996-06-19 ~ 1997-06-23
    CIF 48 - Secretary → ME
  • 44
    icon of address38 Arnull's Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,104 GBP2024-12-31
    Officer
    icon of calendar 1992-07-03 ~ 1995-10-01
    CIF 60 - Director → ME
    Officer
    icon of calendar 1992-07-03 ~ 1994-05-12
    CIF 59 - Secretary → ME
  • 45
    icon of addressBelgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-05-09
    CIF 23 - Secretary → ME
  • 46
    icon of addressPrinting House 66, Lower Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2010-04-16
    CIF 64 - Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2008-11-14
    CIF 21 - Secretary → ME
  • 47
    icon of addressHamilton Chase Estate Agents 141 High Street, High Barnet, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-08-17 ~ 1995-10-13
    CIF 53 - Secretary → ME

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.