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
    Reese, Caroline Ann
    Born in July 1967
    Individual (3 offsprings)
    Officer
    2017-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Kenny, John Patrick
    Born in July 1969
    Individual (7 offsprings)
    Officer
    2006-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Hayes, Graeme
    Born in August 1963
    Individual (2 offsprings)
    Officer
    2006-09-15 ~ now
    OF - Director → CIF 0
  • 4
    Ceen, Richard Gareth
    Born in June 1952
    Individual (6 offsprings)
    Officer
    2018-12-18 ~ now
    OF - Director → CIF 0
    Mr Richard Ceen
    Born in June 1952
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Wright, Walter Redver
    Managing Director born in April 1951
    Individual (1 offspring)
    Officer
    1993-10-01 ~ 1998-07-27
    OF - Director → CIF 0
    Wright, Walter Redver
    Individual (1 offspring)
    Officer
    1993-10-01 ~ 1998-07-24
    OF - Secretary → CIF 0
  • 2
    Mr John Patrick Kenny
    Born in July 1969
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Graeme Hayes
    Born in August 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ceen, Richard Gareth
    Business Development Director born in June 1952
    Individual (6 offsprings)
    Officer
    1993-10-01 ~ 2018-12-18
    OF - Director → CIF 0
  • 5
    Lindfield, Neil
    Managing Director & Secretary born in January 1958
    Individual
    Officer
    1998-04-01 ~ 2008-09-05
    OF - Director → CIF 0
    Lindfield, Neil
    Managing Director & Secretary
    Individual
    Officer
    1998-04-01 ~ 2005-06-01
    OF - Secretary → CIF 0
  • 6
    Porter, George Bryson
    Financial Director born in August 1944
    Individual
    Officer
    2006-09-15 ~ 2010-04-13
    OF - Director → CIF 0
  • 7
    @UKPLC CLIENT SECRETARY LTD
    04354079
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2005-05-17 ~ 2006-11-03
    PE - Secretary → CIF 0
    2006-11-03 ~ 2008-09-19
    PE - Secretary → CIF 0
  • 8
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-10-01 ~ 1993-10-01
    PE - Nominee Director → CIF 0
  • 9
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-10-01 ~ 1993-10-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WORLDWIDE MARINE TECHNOLOGY LIMITED

Previous name
WRIGHT MARINE TECHNOLOGY LIMITED - 1999-10-21
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
58190 - Other Publishing Activities
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
193,965 GBP2024-05-31
221,643 GBP2023-05-31
Fixed Assets - Investments
57,329 GBP2024-05-31
57,329 GBP2023-05-31
Fixed Assets
251,294 GBP2024-05-31
278,972 GBP2023-05-31
Debtors
1,370,254 GBP2024-05-31
1,463,034 GBP2023-05-31
Cash at bank and in hand
742,063 GBP2024-05-31
701,103 GBP2023-05-31
Current Assets
2,147,160 GBP2024-05-31
2,200,583 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-761,893 GBP2024-05-31
Net Current Assets/Liabilities
1,385,267 GBP2024-05-31
1,567,469 GBP2023-05-31
Total Assets Less Current Liabilities
1,636,561 GBP2024-05-31
1,846,441 GBP2023-05-31
Net Assets/Liabilities
1,588,871 GBP2024-05-31
1,792,068 GBP2023-05-31
Equity
Called up share capital
1,617 GBP2024-05-31
1,617 GBP2023-05-31
Share premium
1,029 GBP2024-05-31
1,029 GBP2023-05-31
Capital redemption reserve
1,104 GBP2024-05-31
1,104 GBP2023-05-31
Retained earnings (accumulated losses)
1,585,121 GBP2024-05-31
1,788,318 GBP2023-05-31
Equity
1,588,871 GBP2024-05-31
1,792,068 GBP2023-05-31
Average Number of Employees
232023-06-01 ~ 2024-05-31
222022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
44,646 GBP2024-05-31
30,695 GBP2023-05-31
Other
281,068 GBP2024-05-31
271,238 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
325,714 GBP2024-05-31
301,933 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
10,460 GBP2024-05-31
8,072 GBP2023-05-31
Other
121,289 GBP2024-05-31
72,218 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
131,749 GBP2024-05-31
80,290 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,388 GBP2023-06-01 ~ 2024-05-31
Other
49,071 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,459 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
34,186 GBP2024-05-31
22,623 GBP2023-05-31
Other
159,779 GBP2024-05-31
199,020 GBP2023-05-31
Investments in group undertakings and participating interests
57,329 GBP2024-05-31
57,329 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
585,336 GBP2024-05-31
451,528 GBP2023-05-31
Other Debtors
Amounts falling due within one year
784,918 GBP2024-05-31
1,011,506 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
1,370,254 GBP2024-05-31
Amounts falling due within one year, Current
1,463,034 GBP2023-05-31
Trade Creditors/Trade Payables
Current
90,883 GBP2024-05-31
97,812 GBP2023-05-31
Other Taxation & Social Security Payable
Current
32,026 GBP2024-05-31
35,566 GBP2023-05-31
Other Creditors
Current
638,984 GBP2024-05-31
499,736 GBP2023-05-31
Creditors
Current
761,893 GBP2024-05-31
633,114 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
490,000 GBP2024-05-31
78,000 GBP2023-05-31

  • WORLDWIDE MARINE TECHNOLOGY LIMITED
    Info
    WRIGHT MARINE TECHNOLOGY LIMITED - 1999-10-21
    Registered number 02858650
    Dee House Parkway Zone 2, Deeside Industrial Estate, Flintshire CH5 2NS
    PRIVATE LIMITED COMPANY incorporated on 1993-10-01 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.