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
    Martin, Paul John
    Born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Summers, Anthony John
    Born in November 1952
    Individual (18 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Summers, Anthony John
    Solicitor
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ now
    OF - Secretary → CIF 0
    Mr Anthony John Summers
    Born in November 1952
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Martin, Paul John
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-07-12
    OF - Secretary → CIF 0
  • 2
    Gardiner, Simon
    Solicitor
    Individual
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-07
    OF - Secretary → CIF 0
  • 3
    Nickson, Ann Louise
    Solicitor born in June 1958
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 4
    Scott, Stephen David
    Solicitor born in July 1952
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2016-08-16
    OF - Director → CIF 0
  • 5
    Murphy, Stephen Patrick
    Lawyer
    Individual
    Officer
    icon of calendar 1999-07-12 ~ 2000-11-27
    OF - Secretary → CIF 0
parent relation
Company in focus

WIG & PEN SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Current Assets
49,901 GBP2024-09-30
49,942 GBP2023-09-30
Net Current Assets/Liabilities
46,584 GBP2024-09-30
47,075 GBP2023-09-30
Net Assets/Liabilities
46,584 GBP2024-09-30
47,075 GBP2023-09-30
Equity
46,584 GBP2024-09-30
47,075 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30

Related profiles found in government register
  • WIG & PEN SERVICES LIMITED
    Info
    Registered number 02565815
    icon of addressTenison House, 45 Tweedy Road, Bromley, Kent BR1 3NF
    PRIVATE LIMITED COMPANY incorporated on 1990-12-06 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
  • WIG & PEN SERVICES LIMITED
    S
    Registered number missing
    icon of addressTenison House 45 Tweedy Road, Bromley, Kent, BR1 3NF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressTenison House 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    CIF 56 - Secretary → ME
  • 2
    icon of address8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    CIF 67 - Secretary → ME
  • 3
    DANASPRING LIMITED - 1999-09-30
    icon of addressTenison House 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,119 GBP2016-09-30
    Officer
    icon of calendar 1993-10-08 ~ dissolved
    CIF 65 - Secretary → ME
  • 4
    WORLD GOLF DAY LIMITED - 2011-12-22
    icon of address222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-08-17 ~ now
    CIF 59 - Secretary → ME
Ceased 91
  • 1
    icon of address12 Waverley Close Waverley Close, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 2011-11-28 ~ 2018-12-21
    CIF 77 - Secretary → ME
  • 2
    icon of address16 Barry Road, East Dulwich, London
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-08-25 ~ 2002-01-07
    CIF 34 - Secretary → ME
  • 3
    CALLTON FLAT MANAGEMENT LIMITED - 1999-03-10
    icon of address21 Khyber Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1999-03-05 ~ 2021-09-30
    CIF 92 - Secretary → ME
  • 4
    W & P NEWCO (438) LIMITED - 2010-08-04
    icon of address3 Richfield Place, 12 Richfield Avenue, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,382 GBP2024-09-30
    Officer
    icon of calendar 2010-02-19 ~ 2011-08-02
    CIF 61 - Secretary → ME
  • 5
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-07-28
    CIF 7 - Secretary → ME
  • 6
    icon of addressLygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-01-23 ~ 2021-09-30
    CIF 21 - Secretary → ME
  • 7
    icon of address65a Crystal Palace Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,111 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2005-07-26
    CIF 33 - Secretary → ME
  • 8
    WOODSIDE PARK PROPERTY COMPANY LIMITED - 2001-04-10
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1999-07-27 ~ 2001-07-23
    CIF 40 - Secretary → ME
  • 9
    icon of address54 Addison Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-04
    Officer
    icon of calendar 2002-11-13 ~ 2012-10-17
    CIF 18 - Secretary → ME
  • 10
    W AND P NEWCO (434) LIMITED - 2009-11-23
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    538,212 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2021-09-23
    CIF 91 - Secretary → ME
  • 11
    icon of address1 Dukes Passage, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,421 GBP2023-12-31
    Officer
    icon of calendar 1992-08-06 ~ 1992-09-16
    CIF 48 - Secretary → ME
  • 12
    W & P NEWCO (446) LIMITED - 2012-08-14
    icon of addressAudrey House, Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,977,359 GBP2023-06-30
    Officer
    icon of calendar 2012-03-15 ~ 2012-09-13
    CIF 87 - Secretary → ME
  • 13
    icon of address3rd Floor, 5 Lloyds Avenue, London
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    516,206 GBP2020-12-31
    Officer
    icon of calendar 2001-07-01 ~ 2009-01-01
    CIF 30 - Secretary → ME
  • 14
    W & P NEWCO (456) LIMITED - 2015-10-29
    icon of address6 Fern Close, Brixham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2015-12-10
    CIF 99 - Secretary → ME
  • 15
    W & P NEWCO (448) LIMITED - 2013-04-15
    icon of addressSouthern Palms, Kings Parade, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,212 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2013-05-03
    CIF 96 - Secretary → ME
  • 16
    icon of addressFlat 2 237 High Street, St. Mary Cray, Orpington, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,390 GBP2024-04-07
    Officer
    icon of calendar 2001-10-23 ~ 2002-03-08
    CIF 22 - Secretary → ME
  • 17
    W & P NEWCO (455) LIMITED - 2015-02-12
    icon of addressTonbridge Baptist Church, Derwent Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,775 GBP2018-12-31
    Officer
    icon of calendar 2014-05-13 ~ 2015-03-09
    CIF 86 - Secretary → ME
  • 18
    icon of addressGreat Owl Barn Bicknor Lane, Bicknor, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1998-06-17 ~ 2001-11-28
    CIF 44 - Secretary → ME
  • 19
    W & P NEWCO (443) LIMITED - 2012-02-22
    icon of address222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2021-09-29
    CIF 69 - Secretary → ME
  • 20
    W & P NEWCO (458) LIMITED - 2016-01-31
    icon of addressBrixham Cricket Club, 63 North Boundary Road, Brixham, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    -339 GBP2024-09-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-02-10
    CIF 84 - Secretary → ME
  • 21
    icon of address279 Broadwater Road, West Malling, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-11 ~ 1999-11-19
    CIF 46 - Secretary → ME
  • 22
    icon of address2 Brook Park, Dartford, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    678 GBP2025-07-31
    Officer
    icon of calendar 1999-03-02 ~ 2000-06-26
    CIF 42 - Secretary → ME
  • 23
    icon of address67 Osborne Road, Southsea, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-25
    Officer
    icon of calendar 1991-11-12 ~ 1993-03-16
    CIF 50 - Secretary → ME
  • 24
    CENTRAL ASIA DEVELOPMENTS LIMITED - 1999-03-22
    icon of addressGrenville, Grenville Road, Shackleford Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1998-11-10 ~ 2004-10-15
    CIF 43 - Secretary → ME
  • 25
    icon of address15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,640 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-29
    CIF 31 - Secretary → ME
  • 26
    ELGAR MANAGEMENT LIMITED - 2005-08-16
    icon of addressPenelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2005-07-08 ~ 2006-05-30
    CIF 5 - Secretary → ME
  • 27
    icon of addressInternational House, 45-55 Commercial Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-08-02
    CIF 60 - Secretary → ME
  • 28
    icon of addressJulie King, Angler's Oast Church Lane, West Farleigh, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1997-03-05 ~ 1999-08-18
    CIF 47 - Secretary → ME
  • 29
    icon of address125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2001-10-06
    CIF 102 - Secretary → ME
  • 30
    W AND P NEWCO (406) LIMITED - 2004-01-12
    icon of addressMr Geoff Marsh, St Nicholas Church, Boley Hill, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,797 GBP2024-04-30
    Officer
    icon of calendar 2003-04-23 ~ 2004-02-16
    CIF 10 - Secretary → ME
  • 31
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of addressC/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-11-05
    CIF 37 - Secretary → ME
  • 32
    W AND P NEWCO (390) LIMITED - 2001-06-01
    icon of address10, Hurstmere House, Denbigh Close, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-25 ~ 2004-03-25
    CIF 103 - Secretary → ME
  • 33
    W AND P NEWCO (429) LIMITED - 2008-04-23
    icon of address160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-05-14
    CIF 55 - Secretary → ME
  • 34
    icon of address160a High Street, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-03 ~ 2008-01-15
    CIF 54 - Secretary → ME
  • 35
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 12 - Secretary → ME
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 23 - Secretary → ME
  • 36
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 16 - Secretary → ME
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 27 - Secretary → ME
  • 37
    HEVER GOLF CLUB PLC - 2002-09-27
    icon of address137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1992-07-31
    CIF 49 - Secretary → ME
  • 38
    icon of address47a Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2008-03-01
    CIF 6 - Secretary → ME
  • 39
    W & P NEWCO (436) LIMITED - 2010-10-28
    icon of addressLinthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2011-11-03
    CIF 62 - Secretary → ME
  • 40
    W AND P NEWCO (419) LIMITED - 2006-05-26
    icon of addressInternational House, 45-55 Commercial Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,788 GBP2024-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2006-10-03
    CIF 4 - Secretary → ME
  • 41
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of addressCba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-08-16 ~ 2002-12-06
    CIF 29 - Secretary → ME
  • 42
    W AND P NEWCO (409) LIMITED - 2004-03-05
    icon of addressBdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-03-26
    CIF 8 - Secretary → ME
  • 43
    W & P NEWCO (441) LIMITED - 2011-06-06
    icon of addressThe Old Barn, Off O Wood Street, Swanley Village, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,737 GBP2022-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2012-07-05
    CIF 79 - Secretary → ME
  • 44
    MAGNITO GEOMETRICS APPLICATIONS LIMITED - 2003-06-09
    W AND P NEWCO (402) LIMITED - 2003-05-20
    icon of address31 Crofton Lane, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,934 GBP2024-04-30
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-22
    CIF 9 - Secretary → ME
  • 45
    icon of addressC/o Cumberland Ellis Llp, Atrium Court 15 Jockey's Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-08-02
    CIF 68 - Secretary → ME
  • 46
    W AND P NEWCO (370) LIMITED - 1999-11-05
    icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    717,311 GBP2025-03-31
    Officer
    icon of calendar 1999-08-02 ~ 2000-01-17
    CIF 38 - Secretary → ME
  • 47
    icon of address1 Briton Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-06-01
    CIF 52 - Secretary → ME
  • 48
    SCHWEGMAN LUNDBERG WOESSNER LIMITED - 2022-01-05
    JCIP LIMITED - 2017-04-05
    JOHN D COLLINS LIMITED - 2014-06-24
    W & P NEWCO (453) LIMITED - 2014-05-13
    CREATION IP (EUROPE) LIMITED - 2022-04-06
    icon of address17 Lansdowne Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    294,874 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-03
    CIF 76 - Secretary → ME
  • 49
    NORMANSHURST ESTATE COMPANY LIMITED - 1999-12-07
    icon of address5 Normanhurst Gardens, Catsfield, Battle, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1999-06-30 ~ 2002-11-25
    CIF 41 - Secretary → ME
  • 50
    W AND P NEWCO (401) LIMITED - 2003-04-13
    icon of address94 Brook Street, Erith, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-05-02
    CIF 11 - Secretary → ME
    icon of calendar 2006-05-10 ~ 2009-01-12
    CIF 3 - Secretary → ME
  • 51
    W & P NEWCO (450) LIMITED - 2013-06-13
    icon of address3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-13
    CIF 95 - Secretary → ME
  • 52
    icon of address3 Popes Wood, Thurnham, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 1998-05-19 ~ 2000-05-15
    CIF 45 - Secretary → ME
  • 53
    W & P NEWCO (437) LIMITED - 2010-03-11
    icon of addressStudio 11 Viaduct Business Centre, 360a Coldharbour Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,996 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ 2012-01-12
    CIF 81 - Secretary → ME
  • 54
    W & P NEWCO (451) LIMITED - 2014-04-02
    icon of address60 C/o Actb, Gracechurch Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -532,992 GBP2019-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2014-04-14
    CIF 57 - Secretary → ME
  • 55
    W & P NEWCO (444) LIMITED - 2012-02-22
    CONSEGNA MANAGEMENT SERVICES LIMITED - 2015-07-02
    icon of address222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,497 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2021-09-30
    CIF 100 - Secretary → ME
  • 56
    WORLD GOLF AID - 2011-12-22
    WORLD GOLF DAY - 2024-06-19
    icon of address222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2024-03-31
    CIF 58 - Secretary → ME
  • 57
    icon of address11-13 Widmore Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2006-12-11
    CIF 19 - Secretary → ME
  • 58
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 14 - Secretary → ME
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 25 - Secretary → ME
  • 59
    W AND P NEWCO (385) LIMITED - 2000-05-08
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -54,618 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2001-12-31
    CIF 35 - Secretary → ME
    icon of calendar 2002-02-01 ~ 2012-06-18
    CIF 64 - Secretary → ME
  • 60
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 28 - Secretary → ME
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 17 - Secretary → ME
  • 61
    icon of addressC/o Honeydell Block Management 102 Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-11-23 ~ 2017-05-12
    CIF 93 - Secretary → ME
  • 62
    HILLINGDON GREEN LIMITED - 2001-12-12
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 24 - Secretary → ME
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 13 - Secretary → ME
  • 63
    W & P NEWCO (447) LIMITED - 2013-01-31
    icon of addressEllel Grange, Ellel, Lancaster, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2013-02-06
    CIF 88 - Secretary → ME
  • 64
    W AND P NEWCO (424) LIMITED - 2007-03-01
    icon of address14/16 Station Road West, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-04-12
    CIF 1 - Secretary → ME
  • 65
    icon of address11 High Street, Seaford, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ 2002-01-22
    CIF 39 - Secretary → ME
  • 66
    W & P NEWCO (439) LIMITED - 2011-10-25
    icon of address55 James Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2012-08-28
    CIF 80 - Secretary → ME
  • 67
    EAST AFRICAN MISSIONARY SOCIETY - 2003-01-29
    icon of addressSouthcombe House Southcombe House, Sa, Salcombe Regis, Sidmouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,161 GBP2019-02-28
    Officer
    icon of calendar 2002-02-21 ~ 2002-07-27
    CIF 20 - Secretary → ME
  • 68
    icon of address1 Shepherds Bush Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,152,566 GBP2019-04-05
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-16
    CIF 51 - Secretary → ME
  • 69
    THOMAS BROWN ESTATES LIMITED - 2017-05-09
    W AND P NEWCO (425) LIMITED - 2007-04-27
    icon of address94 Brook Street, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,868 GBP2024-06-30
    Officer
    icon of calendar 2007-01-11 ~ 2007-05-10
    CIF 2 - Secretary → ME
  • 70
    W & P NEWCO (454) LIMITED - 2014-11-27
    icon of address20 St Dunstan's Hill, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -376,953 GBP2024-04-30
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-09
    CIF 98 - Secretary → ME
  • 71
    UK COPTS
    - now
    UK COPTIC ASSOCIATION - 2007-04-02
    icon of address1 Blacksmiths Lane, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-01
    CIF 32 - Secretary → ME
  • 72
    W & P NEWCO (449) LIMITED - 2013-05-02
    icon of addressDocklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -432,956 GBP2018-02-26
    Officer
    icon of calendar 2013-02-19 ~ 2016-11-17
    CIF 97 - Secretary → ME
  • 73
    W & P NEWCO (442) LIMITED - 2011-08-18
    icon of address1a Strathearn Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -159,992 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2014-02-06
    CIF 78 - Secretary → ME
  • 74
    SITRACO (UK) LIMITED - 1997-06-16
    icon of address19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,207 GBP2021-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2001-12-21
    CIF 36 - Secretary → ME
  • 75
    icon of addressTen Lovat Lane, Lovat Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-04-11
    CIF 75 - Secretary → ME
  • 76
    W AND P NEWCO (435) LIMITED - 2009-09-17
    icon of addressC/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -550,748 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2011-05-06
    CIF 63 - Secretary → ME
  • 77
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2021-09-22
    CIF 72 - Secretary → ME
  • 78
    W & P NEWCO (440) LIMITED - 2011-05-10
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2021-09-23
    CIF 70 - Secretary → ME
  • 79
    W AND P NEWCO (431) LIMITED - 2008-10-16
    WELLERS LAW GROUP LIMITED - 2010-01-25
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2008-05-16 ~ 2021-09-23
    CIF 94 - Secretary → ME
  • 80
    W AND P NEWCO (433) LIMITED - 2009-11-23
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2021-09-22
    CIF 90 - Secretary → ME
  • 81
    W & P NEWCO (457) LIMITED - 2015-11-23
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2021-09-22
    CIF 82 - Secretary → ME
  • 82
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2021-09-22
    CIF 71 - Secretary → ME
  • 83
    W & P NEWCO (460) LIMITED - 2016-12-06
    icon of address65 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    471,739 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-18
    CIF 83 - Secretary → ME
  • 84
    W & P NEWCO (459) LIMITED - 2016-12-06
    icon of address65 Leadenhall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    151,249 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-01-18
    CIF 85 - Secretary → ME
  • 85
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2009-11-04 ~ 2021-09-22
    CIF 73 - Secretary → ME
  • 86
    WELLERS LEGAL LIMITED - 2009-12-02
    W AND P NEWCO (428) LIMITED - 2009-11-16
    icon of addressTenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,009 GBP2024-09-30
    Officer
    icon of calendar 2007-06-01 ~ 2021-09-22
    CIF 74 - Secretary → ME
  • 87
    W AND P NEWCO (395) LIMITED - 2002-06-17
    icon of addressTenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    517,749 GBP2024-09-30
    Officer
    icon of calendar 2001-08-16 ~ 2021-09-22
    CIF 66 - Secretary → ME
  • 88
    icon of address2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-01-29
    CIF 26 - Secretary → ME
    icon of calendar 2002-12-03 ~ 2004-02-19
    CIF 15 - Secretary → ME
  • 89
    W & P NEWCO (445) LIMITED - 2012-05-03
    icon of addressWoodside Green Christian Centre 1 Woodside Green, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-06-12
    CIF 89 - Secretary → ME
  • 90
    icon of address18 - 19, Crimscott Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    179,848 GBP2016-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2010-01-05
    CIF 53 - Secretary → ME
  • 91
    WORLD MISSION AGENCY - WINNERS CHAPEL LONDON - 2010-09-01
    icon of address1 Churchill Close, Green Street, Green Road, Dartford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2009-08-30
    CIF 101 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.