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 3
  • 1
    Milner, Mark Francis
    Born in December 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ now
    OF - Director → CIF 0
  • 2
    Millward, Guy Leighton
    Born in October 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5th Floor, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Amos, Richard John
    Company Director born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    OF - Director → CIF 0
  • 2
    Mccomb, Katherine
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2010-01-11 ~ 2014-07-31
    OF - Director → CIF 0
  • 3
    Brady, Charles John
    Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-07-31
    OF - Director → CIF 0
    Brady, Charles John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-07
    OF - Secretary → CIF 0
  • 4
    Brookes, Richard Basil
    Company Director born in December 1957
    Individual
    Officer
    icon of calendar 1999-06-09 ~ 2012-12-31
    OF - Director → CIF 0
  • 5
    Lewis, Timothy Ian
    Director born in July 1952
    Individual
    Officer
    icon of calendar ~ 1991-12-06
    OF - Director → CIF 0
  • 6
    Roberts, Stuart Kurt
    Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2011-12-23
    OF - Director → CIF 0
  • 7
    Wake, Linda Anne
    Director born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2016-04-29
    OF - Director → CIF 0
  • 8
    Taneja, Ajay
    Individual
    Officer
    icon of calendar 2013-11-05 ~ 2014-10-10
    OF - Secretary → CIF 0
  • 9
    Tahir, Saira Jamil Hussain
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2022-07-31
    OF - Secretary → CIF 0
  • 10
    Smith, Neil Edwin
    Director born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Miller, Nicholas John
    Company Director born in December 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-06-09 ~ 2004-10-07
    OF - Director → CIF 0
  • 12
    Zahedieh, Ahmed
    Company Director
    Individual
    Officer
    icon of calendar 1999-06-09 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 13
    Ros, Pedro
    Company Director born in November 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2019-04-12
    OF - Director → CIF 0
  • 14
    Gilbert, Brian David
    Company Director born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2002-12-31
    OF - Director → CIF 0
  • 15
    Cockton, Richard Edward
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2013-11-05
    OF - Secretary → CIF 0
  • 16
    Pleasance, Martin Howard
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-06-01
    OF - Director → CIF 0
    Pleasance, Martin Howard
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-07 ~ 1999-06-09
    OF - Secretary → CIF 0
  • 17
    Conwell, Rory Arthur
    Company Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-09 ~ 2010-09-30
    OF - Director → CIF 0
  • 18
    Foye, Anthony Martin
    Company Director born in July 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2018-03-29
    OF - Director → CIF 0
  • 19
    Barton, Daniel Carl
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-10-10 ~ 2019-05-17
    OF - Secretary → CIF 0
  • 20
    Broome, Stephen Patrick
    Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-05-30
    OF - Director → CIF 0
  • 21
    Baker, Janet Elizabeth
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-08-02
    OF - Director → CIF 0
  • 22
    Morgan, Martin William Howard
    Company Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    OF - Director → CIF 0
parent relation
Company in focus

WILMINGTON LEGAL LIMITED

Previous names
CENTRAL LAW GROUP LIMITED - 2007-06-29
CLT GROUP LIMITED - 2010-10-06
WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
C.L.T. (HOLDINGS) LIMITED - 1990-09-07
Standard Industrial Classification
85421 - First-degree Level Higher Education

Related profiles found in government register
  • WILMINGTON LEGAL LIMITED
    Info
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    CLT GROUP LIMITED - 2007-06-29
    WILMINGTON TRAINING & EVENTS LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 2007-06-29
    Registered number 02522603
    icon of addressSuite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham B24 9FD
    PRIVATE LIMITED COMPANY incorporated on 1990-07-16 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • CLT GROUP LIMITED
    S
    Registered number 02522603
    icon of address52-54, Victoria Road, Sutton Coldfield, West Midlands, B72 1SX
    CIF 1
  • WILMINGTON TRAINING & EVENTS LIMITED
    S
    Registered number 02522603
    icon of address10, Whitechapel High Street, London, England, E1 8QS
    CIF 2
  • WILMINGTON TRAINING & EVENTS LIMITED
    S
    Registered number 02522603
    icon of address19-21, Christopher Street, London, United Kingdom, EC2A 2BS
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    MANDACO 658 LIMITED - 2010-11-23
    icon of addressSuite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,526,184 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    MARK SOLON ENTERPRISES LIMITED - 1994-01-10
    icon of addressSuite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    SPRINT 1197 LIMITED - 2007-08-08
    icon of addressSuite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    MERCIA ACCOUNTANCY TUTORS LIMITED - 1990-06-20
    icon of addressSuite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of addressC/o Wilmington Training & Events Limited, 19-21 Christopher Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 8
    icon of addressSuite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,549,140 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    SCHOLIUM LIMITED - 1987-03-05
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressFifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-12-24
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    CLANSOLVE LIMITED - 1998-07-30
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2002-04-18 ~ 2023-12-20
    CIF 2 - Director → ME
  • 4
    icon of addressHaslehursts, 88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2020-10-01
    CIF 1 - Director → 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.