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 4
  • 1
    Jenkins, Anne-marie Gabriella
    Born in December 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Ben John
    Born in June 1992
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Leary, Prudence Joanna
    Born in October 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ now
    OF - Director → CIF 0
    Leary, Prudence Joanna
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address80-82, Glentham Road, London, England
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Chalwin, Teresa Mary
    Company Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1996-10-17
    OF - Director → CIF 0
  • 2
    Stanbury, Anthony
    Born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ 2014-07-02
    OF - Director → CIF 0
  • 3
    Weaver, Simon David
    Director born in December 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2020-09-02
    OF - Director → CIF 0
  • 4
    Tooley, Sarah Priscilla
    Company Executive born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-01 ~ 2003-12-01
    OF - Director → CIF 0
  • 5
    Pocock, Karen
    Company Director born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2013-10-02
    OF - Director → CIF 0
  • 6
    Wooler, Sharon Louise
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2013-10-02
    OF - Secretary → CIF 0
    icon of calendar 2015-03-05 ~ 2020-10-06
    OF - Secretary → CIF 0
  • 7
    Hobbs, Richard Lloyd
    Building Society Analyst born in April 1958
    Individual
    Officer
    icon of calendar ~ 1995-07-31
    OF - Director → CIF 0
  • 8
    Wood, Karen
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 9
    Tatters, Steven David
    Investment Manager born in September 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2013-10-02
    OF - Director → CIF 0
  • 10
    Stanbury, Caroline Alice
    Born in April 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-03-05
    OF - Director → CIF 0
  • 11
    Maby, Charlotte Clare
    Director born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2024-04-18
    OF - Director → CIF 0
  • 12
    Channon, Sedef
    Management Consultant born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-10 ~ 2018-10-22
    OF - Director → CIF 0
  • 13
    King, Camilla Anne
    Manager born in August 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1997-08-29
    OF - Director → CIF 0
  • 14
    Wright Thompson, Graham
    Consultant born in August 1961
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2004-09-30
    OF - Director → CIF 0
  • 15
    Hobbs, Paula Lippett
    Administrator Of This Company born in November 1951
    Individual
    Officer
    icon of calendar ~ 1995-07-31
    OF - Director → CIF 0
  • 16
    Dachtler, Verity Jane
    Company Executive born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-12-01
    OF - Director → CIF 0
    Dachtler, Verity Jane
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-12-01
    OF - Secretary → CIF 0
  • 17
    Dachtler, Colin Charles
    Company Executive born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-10-01
    OF - Director → CIF 0
  • 18
    Kay, Catherine
    Company Executive born in August 1963
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2002-05-31
    OF - Director → CIF 0
  • 19
    Channon, Gary Andrew Scott
    Company Director born in September 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2019-08-02
    OF - Director → CIF 0
    Mr Gary Andrew Scott Channon
    Born in September 1967
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-02
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

WEDDING LIST SOLUTIONS LIMITED

Previous name
WEDDING LIST SERVICES LIMITED - 2003-11-10
Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Intangible Assets
1,579,487 GBP2023-12-31
1,458,831 GBP2022-12-31
Property, Plant & Equipment
525,976 GBP2023-12-31
595,277 GBP2022-12-31
Fixed Assets - Investments
3 GBP2023-12-31
3 GBP2022-12-31
Fixed Assets
2,105,466 GBP2023-12-31
2,054,111 GBP2022-12-31
Debtors
14,997,128 GBP2023-12-31
7,965,892 GBP2022-12-31
Cash at bank and in hand
294,724 GBP2023-12-31
3,542,900 GBP2022-12-31
Current Assets
16,247,083 GBP2023-12-31
13,152,056 GBP2022-12-31
Net Current Assets/Liabilities
-15,233,438 GBP2023-12-31
-12,661,589 GBP2022-12-31
Total Assets Less Current Liabilities
-13,127,972 GBP2023-12-31
-10,607,478 GBP2022-12-31
Equity
Called up share capital
2,000,400 GBP2023-12-31
2,000,400 GBP2022-12-31
Retained earnings (accumulated losses)
-15,128,372 GBP2023-12-31
-12,607,878 GBP2022-12-31
Equity
-13,127,972 GBP2023-12-31
-10,607,478 GBP2022-12-31
Average Number of Employees
1582023-01-01 ~ 2023-12-31
1512022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
5,445,559 GBP2023-12-31
4,512,377 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,866,072 GBP2023-12-31
3,053,546 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
812,526 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
1,579,487 GBP2023-12-31
1,458,831 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
271,076 GBP2023-12-31
262,376 GBP2022-12-31
Other
1,271,101 GBP2023-12-31
1,245,997 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,542,177 GBP2023-12-31
1,508,373 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
112,158 GBP2023-12-31
83,020 GBP2022-12-31
Other
904,043 GBP2023-12-31
830,076 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,016,201 GBP2023-12-31
913,096 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
29,138 GBP2023-01-01 ~ 2023-12-31
Other
73,967 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
103,105 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
158,918 GBP2023-12-31
179,356 GBP2022-12-31
Other
367,058 GBP2023-12-31
415,921 GBP2022-12-31
Investments in group undertakings and participating interests
3 GBP2023-12-31
3 GBP2022-12-31
Amounts Owed By Related Parties
14,684,130 GBP2023-12-31
Current
7,292,602 GBP2022-12-31
Other Debtors
Amounts falling due within one year
312,998 GBP2023-12-31
673,290 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
15,952,359 GBP2023-12-31
9,609,156 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
77 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
295,583 GBP2023-12-31
478,312 GBP2022-12-31
Amounts owed to group undertakings
Current
23,085,720 GBP2023-12-31
16,378,937 GBP2022-12-31
Other Taxation & Social Security Payable
Current
404,886 GBP2023-12-31
420,205 GBP2022-12-31
Other Creditors
Current
7,694,255 GBP2023-12-31
8,536,191 GBP2022-12-31
Creditors
Current
31,480,521 GBP2023-12-31
25,813,645 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,715,810 GBP2023-12-31
1,606,962 GBP2022-12-31

Related profiles found in government register
  • WEDDING LIST SOLUTIONS LIMITED
    Info
    WEDDING LIST SERVICES LIMITED - 2003-11-10
    Registered number 02519495
    icon of addressThe Metro Building The Metro Building, 1 Butterwick, London W6 8DL
    PRIVATE LIMITED COMPANY incorporated on 1990-07-06 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • WEDDING LIST SOLUTIONS LIMITED
    S
    Registered number 02519495
    icon of address80-82, Glentham Road, London, England, SW13 9JJ
    Private Limited Company in Uk Companies Register, Uk
    CIF 1
  • WEDDING LIST SOLUTIONS LTD
    S
    Registered number 02519495
    icon of address80-82, Glentham Road, Barnes, London, England, SW13 9JJ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • WLS SOLUTIONS LTD
    S
    Registered number 02519495
    icon of address80-82, Glentham Road, London, England, SW13 9JJ
    Limited Liability Company in Companies House Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Gardens, Delvine, Murthly, Perthshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Metro Building The Metro Building, 1 Butterwick, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Metro Building The Metro Building, 1 Butterwick, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,473,834 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.