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 7
  • 1
    Wooler, Daniel Anthony
    Managing Director born in March 1968
    Individual (9 offsprings)
    Officer
    2000-05-01 ~ now
    OF - Director → CIF 0
    Mr Daniel Anthony Wooler
    Born in March 1968
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    Webb, Polly Louise
    Marketing Executive born in January 1973
    Individual (5 offsprings)
    Officer
    2009-12-15 ~ now
    OF - Director → CIF 0
    Miss Polly Louise Webb
    Born in January 1973
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    O'malley, Joseph
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
  • 4
    Worswick, Alex
    Director born in June 1985
    Individual (1 offspring)
    Officer
    2021-03-16 ~ now
    OF - Director → CIF 0
  • 5
    Wooler, Georgie Suzanne
    Company Director born in February 1971
    Individual (5 offsprings)
    Officer
    2000-05-01 ~ now
    OF - Director → CIF 0
    Mrs Georgie Suzanne Wooler
    Born in February 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    Borrie, Nicholas
    Director born in October 1982
    Individual (1 offspring)
    Officer
    2024-03-12 ~ now
    OF - Director → CIF 0
  • 7
    Morgan, Andrew
    Director born in March 1980
    Individual (1 offspring)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Hickman, Alan Trevor
    Company Director born in March 1946
    Individual
    Officer
    2002-03-20 ~ 2017-04-30
    OF - Director → CIF 0
  • 2
    Davidge, Christopher Paul
    Director born in March 1984
    Individual (2 offsprings)
    Officer
    2023-03-07 ~ 2025-03-11
    OF - Director → CIF 0
  • 3
    Webb, Robert Anthony
    Company Director born in August 1939
    Individual (1 offspring)
    Officer
    1993-12-14 ~ 2009-12-15
    OF - Director → CIF 0
    Webb, Robert Anthony
    Director born in August 1939
    Individual (1 offspring)
    2017-10-30 ~ 2024-11-04
    OF - Director → CIF 0
    Webb, Robert Anthony
    Company Director
    Individual (1 offspring)
    Officer
    1993-12-14 ~ 2010-10-08
    OF - Secretary → CIF 0
  • 4
    Warren, Andrew
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    2013-02-04 ~ 2017-08-18
    OF - Director → CIF 0
  • 5
    James, Martin
    Company Director born in August 1961
    Individual
    Officer
    2013-02-04 ~ 2017-05-22
    OF - Director → CIF 0
  • 6
    Facey, Christopher
    Company Director born in January 1973
    Individual (4 offsprings)
    Officer
    2013-02-04 ~ 2025-03-03
    OF - Director → CIF 0
  • 7
    Webb, Susan Pamela
    Company Director born in August 1945
    Individual (1 offspring)
    Officer
    1993-12-14 ~ 2013-02-04
    OF - Director → CIF 0
  • 8
    209 Luckwell Road, Bristol
    Corporate
    Officer
    1993-10-12 ~ 1993-12-14
    PE - Nominee Director → CIF 0
  • 9
    209 Luckwell Road, Bristol
    Corporate
    Officer
    1993-10-12 ~ 1993-12-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WW (UK) LIMITED

Previous names
TRUMP CHAIRS LIMITED - 2001-04-27
OBCOURT LIMITED - 1993-12-23
Standard Industrial Classification
46650 - Wholesale Of Office Furniture
Brief company account
Equity
Called up share capital
2,275 GBP2024-04-30
2,275 GBP2023-04-30
2,275 GBP2022-04-30
Revaluation reserve
424,901 GBP2023-04-30
424,901 GBP2022-04-30
Retained earnings (accumulated losses)
2,408,061 GBP2024-04-30
3,009,634 GBP2023-04-30
2,364,586 GBP2022-04-30
Equity
2,410,336 GBP2024-04-30
3,436,810 GBP2023-04-30
2,791,762 GBP2022-04-30
Profit/Loss
Retained earnings (accumulated losses)
755,744 GBP2023-05-01 ~ 2024-04-30
1,234,360 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
755,744 GBP2023-05-01 ~ 2024-04-30
1,234,360 GBP2022-05-01 ~ 2023-04-30
Dividends Paid
Retained earnings (accumulated losses)
-920,595 GBP2023-05-01 ~ 2024-04-30
-589,312 GBP2022-05-01 ~ 2023-04-30
Dividends Paid
-920,595 GBP2023-05-01 ~ 2024-04-30
-589,312 GBP2022-05-01 ~ 2023-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
755,744 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
330,843 GBP2023-05-01 ~ 2024-04-30
Deferred Tax Liabilities
Accelerated tax depreciation
54,841 GBP2023-04-30
Deferred Tax Liabilities
54,841 GBP2023-04-30
Intangible Assets - Gross Cost
Goodwill
1,386,243 GBP2024-04-30
1,267,325 GBP2023-04-30
Intangible Assets - Gross Cost
1,386,243 GBP2024-04-30
1,267,325 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
704,446 GBP2024-04-30
579,118 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
704,446 GBP2024-04-30
579,118 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
125,328 GBP2023-05-01 ~ 2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
125,328 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Goodwill
681,797 GBP2024-04-30
688,207 GBP2023-04-30
Intangible Assets
681,797 GBP2024-04-30
688,207 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
401,125 GBP2024-04-30
351,054 GBP2023-04-30
Furniture and fittings
2,016,690 GBP2024-04-30
1,822,067 GBP2023-04-30
Motor vehicles
74,420 GBP2024-04-30
56,050 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
2,492,235 GBP2024-04-30
2,229,171 GBP2023-04-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-81,174 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Disposals
-81,174 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,624,497 GBP2024-04-30
1,507,433 GBP2023-04-30
Motor vehicles
61,976 GBP2024-04-30
56,050 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,043,932 GBP2024-04-30
1,913,845 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
191,474 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
5,926 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
204,497 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-74,410 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-74,410 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Land and buildings, Long leasehold
43,666 GBP2024-04-30
692 GBP2023-04-30
Furniture and fittings
392,193 GBP2024-04-30
314,634 GBP2023-04-30
Motor vehicles
12,444 GBP2024-04-30
Property, Plant & Equipment
448,303 GBP2024-04-30
315,326 GBP2023-04-30
Finished Goods/Goods for Resale
5,436,486 GBP2024-04-30
5,096,966 GBP2023-04-30
Cash and Cash Equivalents
1,001,257 GBP2024-04-30
1,326,204 GBP2023-04-30
Total Borrowings
Current, Amounts falling due within one year
6,034,268 GBP2024-04-30
6,662,843 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
12,552,620 GBP2024-04-30
14,241,504 GBP2023-04-30
Total Borrowings
Non-current, Amounts falling due after one year
245,544 GBP2024-04-30
583,188 GBP2023-04-30
Bank Borrowings
Non-current
245,544 GBP2024-04-30
583,188 GBP2023-04-30
Current
4,978,441 GBP2024-04-30
6,198,211 GBP2023-04-30
Bank Overdrafts
Current
1,007,530 GBP2024-04-30
458,190 GBP2023-04-30
Total Borrowings
Current
6,034,268 GBP2024-04-30
6,662,843 GBP2023-04-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
68,640 GBP2024-04-30
54,841 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
73,566 GBP2024-04-30
104,372 GBP2023-04-30
Between two and five year
70,462 GBP2024-04-30
89,234 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
144,028 GBP2024-04-30
193,606 GBP2023-04-30

Related profiles found in government register
  • WW (UK) LIMITED
    Info
    TRUMP CHAIRS LIMITED - 2001-04-27
    OBCOURT LIMITED - 1993-12-23
    Registered number 02861426
    Plym House, 3 Longbridge Road, Plymouth PL6 8LT
    Private Limited Company incorporated on 1993-10-12 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • WW (UK) LIMITED
    S
    Registered number 02861426
    51, North Hill, Plymouth, England, PL4 8HZ
    Limited Company in Companies House, England
    CIF 1
  • WW (UK) LIMITED
    S
    Registered number 02861426
    51, North Hill, Plymouth, United Kingdom, PL4 8HZ
    Ltd in Companies House, United Kingdom
    CIF 2
  • WW (UK) LIMITED T/A TC GROUP
    S
    Registered number 02861426
    1300, Aztec West, Almondsbury, Bristol, England, BS32 4RX
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Britannic House, 51 North Hill, Plymouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-05-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE
  • 3
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    DIALMODE (129) LIMITED - 1995-10-26
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,000 GBP2024-04-30
    Person with significant control
    2016-05-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.