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 16
  • 1
    O'malley, Joseph
    Born in February 1963
    Individual (3 offsprings)
    Officer
    2017-08-18 ~ 2026-01-30
    OF - Director → CIF 0
  • 2
    Hickman, Alan Trevor
    Born in March 1946
    Individual (12 offsprings)
    Officer
    2002-03-20 ~ 2017-04-30
    OF - Director → CIF 0
  • 3
    Wooler, Georgie Suzanne
    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 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
  • 4
    Davidge, Christopher Paul
    Born in March 1984
    Individual (3 offsprings)
    Officer
    2023-03-07 ~ 2025-03-11
    OF - Director → CIF 0
  • 5
    Morgan, Andrew
    Born in March 1980
    Individual (1 offspring)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
  • 6
    Wooler, Daniel Anthony
    Born in March 1968
    Individual (11 offsprings)
    Officer
    2000-05-01 ~ now
    OF - Director → CIF 0
    Mr Daniel Anthony Wooler
    Born in March 1968
    Individual (11 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
  • 7
    Webb, Susan Pamela
    Born in August 1945
    Individual (4 offsprings)
    Officer
    1993-12-14 ~ 2013-02-04
    OF - Director → CIF 0
  • 8
    James, Martin
    Born in August 1961
    Individual (3 offsprings)
    Officer
    2013-02-04 ~ 2017-05-22
    OF - Director → CIF 0
  • 9
    Facey, Christopher
    Born in January 1973
    Individual (19 offsprings)
    Officer
    2013-02-04 ~ 2025-03-03
    OF - Director → CIF 0
  • 10
    Worswick, Alex
    Born in June 1985
    Individual (1 offspring)
    Officer
    2021-03-16 ~ now
    OF - Director → CIF 0
  • 11
    Webb, Robert Anthony
    Born in August 1939
    Individual (3 offsprings)
    Officer
    1993-12-14 ~ 2009-12-15
    OF - Director → CIF 0
    2017-10-30 ~ 2024-11-04
    OF - Director → CIF 0
    Webb, Robert Anthony
    Individual (3 offsprings)
    Officer
    1993-12-14 ~ 2010-10-08
    OF - Secretary → CIF 0
  • 12
    Webb, Polly Louise
    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 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
  • 13
    Borrie, Nicholas Kim
    Born in October 1982
    Individual (2 offsprings)
    Officer
    2024-03-12 ~ 2025-06-30
    OF - Director → CIF 0
  • 14
    Warren, Andrew
    Born in November 1950
    Individual (3 offsprings)
    Officer
    2013-02-04 ~ 2017-08-18
    OF - Director → CIF 0
  • 15
    209 Luckwell Road, Bristol
    Corporate (540 offsprings)
    Officer
    1993-10-12 ~ 1993-12-14
    OF - Nominee Director → CIF 0
  • 16
    209 Luckwell Road, Bristol
    Corporate (424 offsprings)
    Officer
    1993-10-12 ~ 1993-12-14
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

WW (UK) LIMITED

Period: 2001-04-27 ~ now
Company number: 02861426
Registered names
WW (UK) LIMITED - now
OBCOURT LIMITED - 1993-12-23
Standard Industrial Classification
46650 - Wholesale Of Office Furniture
Brief company account
Intangible Assets
Goodwill
0 GBP2025-04-30
1,000 GBP2024-04-30
Other
0 GBP2025-04-30
0 GBP2024-04-30
Intangible Assets
0 GBP2025-04-30
1,000 GBP2024-04-30
Property, Plant & Equipment
0 GBP2025-04-30
0 GBP2024-04-30
Fixed Assets - Investments
0 GBP2025-04-30
0 GBP2024-04-30
Fixed Assets
1,000 GBP2025-04-30
1,000 GBP2024-04-30
Debtors
7,000 GBP2025-04-30
8,000 GBP2024-04-30
Cash at bank and in hand
1,000 GBP2025-04-30
1,000 GBP2024-04-30
Current Assets
14,000 GBP2025-04-30
14,000 GBP2024-04-30
Net Current Assets/Liabilities
-1,000 GBP2025-04-30
2,000 GBP2024-04-30
Total Assets Less Current Liabilities
-0 GBP2025-04-30
3,000 GBP2024-04-30
Net Assets/Liabilities
-1,000 GBP2025-04-30
2,000 GBP2024-04-30
Equity
Called up share capital
0 GBP2025-04-30
0 GBP2024-04-30
0 GBP2023-04-30
Retained earnings (accumulated losses)
-1,000 GBP2025-04-30
2,000 GBP2024-04-30
3,000 GBP2023-04-30
Equity
-1,000 GBP2025-04-30
2,000 GBP2024-04-30
Revaluation reserve
0 GBP2025-04-30
0 GBP2024-04-30
0 GBP2023-04-30
Profit/Loss
-3,000 GBP2024-05-01 ~ 2025-04-30
1,000 GBP2023-05-01 ~ 2024-04-30
Average Number of Employees
1152024-05-01 ~ 2025-04-30
1072023-05-01 ~ 2024-04-30
Wages/Salaries
4,000 GBP2024-05-01 ~ 2025-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-05-01 ~ 2025-04-30
0 GBP2023-05-01 ~ 2024-04-30
Staff Costs/Employee Benefits Expense
5,000 GBP2024-05-01 ~ 2025-04-30
Intangible Assets - Gross Cost
Goodwill
1,000 GBP2025-04-30
1,000 GBP2024-04-30
Computer software
1,000 GBP2025-04-30
0 GBP2024-04-30
Intangible Assets - Gross Cost
2,000 GBP2025-04-30
1,000 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2025-04-30
1,000 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
2,000 GBP2025-04-30
1,000 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-05-01 ~ 2025-04-30
Intangible Assets - Increase From Amortisation Charge for Year
1,000 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2025-04-30
2,000 GBP2024-04-30
Motor vehicles
0 GBP2025-04-30
0 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
2,000 GBP2025-04-30
2,000 GBP2024-04-30
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2025-04-30
2,000 GBP2024-04-30
Motor vehicles
0 GBP2025-04-30
0 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,000 GBP2025-04-30
2,000 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-05-01 ~ 2025-04-30
Motor vehicles
0 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2025-04-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2025-04-30
0 GBP2024-04-30
Plant and equipment
0 GBP2025-04-30
0 GBP2024-04-30
Motor vehicles
0 GBP2025-04-30
0 GBP2024-04-30
Investments in Subsidiaries
0 GBP2025-04-30
0 GBP2024-04-30
Finished Goods/Goods for Resale
6,000 GBP2025-04-30
5,000 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
6,000 GBP2025-04-30
6,000 GBP2024-04-30
Called-up share capital (not paid)
Current
0 GBP2025-04-30
0 GBP2024-04-30
Amount of corporation tax that is recoverable
0 GBP2025-04-30
0 GBP2024-04-30
Prepayments/Accrued Income
Current
1,000 GBP2025-04-30
1,000 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-04-30
0 GBP2024-04-30
Other Creditors
Current
0 GBP2025-04-30
0 GBP2024-04-30
Creditors
Current
15,000 GBP2025-04-30
13,000 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-04-30
0 GBP2024-04-30
Bank Borrowings
6,000 GBP2025-04-30
5,000 GBP2024-04-30
Total Borrowings
Current, Amounts falling due within one year
7,000 GBP2025-04-30
Non-current, Amounts falling due after one year
0 GBP2024-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2025-04-30
0 GBP2024-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-05-01 ~ 2025-04-30

Related profiles found in government register
  • WW (UK) LIMITED
    Info
    TRUMP CHAIRS LIMITED - 2001-04-27
    OBCOURT LIMITED - 2001-04-27
    Registered number 02861426
    1300 Park Avenue Aztec West, Bristol BS32 4RX
    PRIVATE LIMITED COMPANY incorporated on 1993-10-12 (32 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-12
    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 4
  • 1
    LOGOS FULFILMENT SERVICES LIMITED
    07310382
    1300 Park Avenue Aztec West, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MARPLACE (NUMBER 633) LIMITED
    05182687 05213566... (more)
    Britannic House, 51 North Hill, Plymouth, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-05-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    TITAN FURNITURE (UK) LIMITED
    05984308
    1300 Park Avenue Aztec West, Bristol, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    WOODSTOCK LEABANK OFFICE FURNITURE LIMITED
    - now 02861506
    DIALMODE (129) LIMITED - 1995-10-26
    1300 Park Avenue Aztec West, Bristol, England
    Active Corporate (12 parents)
    Person with significant control
    2016-05-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.