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
    Ffrench, Alexander Ewart
    Certified Accountant born in December 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Passmore, Mark Ian Weeks
    Chartered Accountant born in September 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Richardson, Katherine Ann
    Chartered Accountant born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    OF - Director → CIF 0
    Richardson, Katherine Ann
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    icon of address8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 118 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Coote, William Alfred George
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 2
    Smith, Carolyn Louise
    Individual
    Officer
    icon of calendar 2007-06-08 ~ 2007-08-01
    OF - Secretary → CIF 0
  • 3
    Mr Mark Ian Weeks Passmore
    Born in September 1952
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-05
    OF - Nominee Director → CIF 0
  • 5
    Frost, Paul John True
    Individual
    Officer
    icon of calendar 1998-08-05 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 6
    Prevett, Anthony James
    Chartered Accountant born in April 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 1998-08-05
    OF - Director → CIF 0
    Prevett, Anthony James
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 1998-08-05
    OF - Secretary → CIF 0
  • 7
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-04-05 ~ 1993-04-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PASSMORE WEEKS MANAGEMENT SERVICES LIMITED

Previous name
REVILL PEARCE MANAGEMENT SERVICES LIMITED - 1998-08-03
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2023-04-30
100 GBP2022-04-30
Net Assets/Liabilities
100 GBP2023-04-30
100 GBP2022-04-30
Number of shares allotted
Class 1 ordinary share
100 shares2022-05-01 ~ 2023-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-05-01 ~ 2023-04-30
Equity
100 GBP2023-04-30
100 GBP2022-04-30

Related profiles found in government register
  • PASSMORE WEEKS MANAGEMENT SERVICES LIMITED
    Info
    REVILL PEARCE MANAGEMENT SERVICES LIMITED - 1998-08-03
    Registered number 02806958
    icon of address36 Church Street, Stradbroke, Eye, Suffolk IP21 5HS
    PRIVATE LIMITED COMPANY incorporated on 1993-04-05 and dissolved on 2024-11-19 (31 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-18
    CIF 0
  • PASSMORE WEEKS MANAGEMENT SERVICES LIMITED
    S
    Registered number missing
    icon of address2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU
    CIF 1
  • PASSMORE WEEKS MANAGEMENT SERVICES LIMITED
    S
    Registered number missing
    icon of address36, Church Street, Stradbroke, Eye, England, IP21 5HS
    CIF 2
  • PASSMORE WEEKS MANAGEMENT SERVICES LIMITED
    S
    Registered number missing
    icon of address36 Church Street, Stradbroke, Eye, Suffolk, IP23 7BD
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address6 Longmead Avenue, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,680 GBP2018-06-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    CIF 14 - Secretary → ME
  • 2
    icon of addressPassmore Weeks & Richardson Church Street, Stradbroke, Eye, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    CIF 25 - Secretary → ME
  • 3
    icon of address2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    287 GBP2016-08-31
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    CIF 21 - Secretary → ME
  • 4
    icon of address1 Brunel Court Brunel Road, Gorse Lane Ind Est, Clacton On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    CIF 8 - Secretary → ME
  • 5
    icon of address36 Church Street, Stradbroke, Eye, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    CIF 20 - Secretary → ME
  • 6
    R J & J CONSULTING LIMITED - 2006-10-25
    SYSTUM DESIGNS LIMITED - 1999-06-14
    icon of address2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,099 GBP2019-05-31
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    CIF 12 - Secretary → ME
  • 7
    icon of address36 Church Street, Stradbroke, Eye, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    CIF 16 - Secretary → ME
  • 8
    icon of address2 Beacon End Courtyard London Road, Stanway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    CIF 6 - Secretary → ME
  • 9
    icon of address2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    icon of address36 Church Street, Stradbroke, Eye, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    CIF 26 - Secretary → ME
  • 11
    icon of addressMaplebank Maplebank, Low Street Badingham, Woodbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,687 GBP2021-05-31
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 15
  • 1
    ASHLEY HERMAN DEVELOPMENTS (MILL LANE) LIMITED - 2007-02-19
    VIXEN SERVICES LIMITED - 2004-09-21
    icon of address2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -407,206 GBP2024-08-31
    Officer
    icon of calendar 2008-09-05 ~ 2024-04-12
    CIF 24 - Secretary → ME
  • 2
    icon of address2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -296,778 GBP2024-08-31
    Officer
    icon of calendar 2008-09-05 ~ 2024-04-12
    CIF 23 - Secretary → ME
  • 3
    icon of address2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    249,971 GBP2025-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2024-03-21
    CIF 9 - Secretary → ME
  • 4
    icon of addressBankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,444 GBP2024-07-31
    Officer
    icon of calendar 2006-04-13 ~ 2024-03-21
    CIF 17 - Secretary → ME
  • 5
    icon of address1 Greenhill Courtyard, Thornford, Sherborne, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,088 GBP2024-08-31
    Officer
    icon of calendar 2008-11-07 ~ 2010-10-26
    CIF 22 - Secretary → ME
  • 6
    icon of address2a Fuller Road, Harleston, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    29,443 GBP2025-01-31
    Officer
    icon of calendar 2006-04-13 ~ 2008-12-19
    CIF 4 - Secretary → ME
  • 7
    icon of addressBegbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,613 GBP2022-09-30
    Officer
    icon of calendar 2007-11-15 ~ 2024-03-21
    CIF 11 - Secretary → ME
  • 8
    LONDON SECURITY DOORS LTD - 2012-08-24
    icon of address2 Park Street, Chelsea Creek, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,842 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2019-11-12
    CIF 2 - Secretary → ME
  • 9
    icon of address14 St. Martins Court, Lairgate, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    28,285 GBP2024-08-31
    Officer
    icon of calendar 2014-04-11 ~ 2024-03-21
    CIF 10 - Secretary → ME
  • 10
    icon of address8 Magdalen Court, Eye, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,371 GBP2025-06-30
    Officer
    icon of calendar 2006-04-13 ~ 2014-02-04
    CIF 15 - Secretary → ME
  • 11
    icon of address15 Page Road, Sweet Briar Road Industrial Estate, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2008-01-22
    CIF 3 - Secretary → ME
  • 12
    icon of address1 Penn House, St. Nicholas Close, Yeovil, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2008-07-08 ~ 2024-04-23
    CIF 18 - Secretary → ME
  • 13
    icon of addressThe Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,934 GBP2019-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-07-13
    CIF 13 - Secretary → ME
  • 14
    icon of address17 Brompton Gardens, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    88,784 GBP2025-03-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-03-20
    CIF 1 - Secretary → ME
  • 15
    icon of address2 Beacon End Courtyard, London Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    42,788 GBP2024-08-31
    Officer
    icon of calendar 2013-11-11 ~ 2024-01-25
    CIF 7 - 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.