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 3
  • 1
    Sondakh, Ilona
    Born in October 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ now
    OF - Director → CIF 0
    Mrs Ilona Sondakh
    Born in October 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    Dilks, Christopher
    Born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ now
    OF - Director → CIF 0
    Mr Christopher Dilks
    Born in October 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-11-26 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Ms Dawn Lesley Mckay
    Born in May 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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 16
  • 1
    Ford, Jonathan
    Individual
    Officer
    icon of calendar 1999-02-05 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 2
    Donovan, Laura
    Individual
    Officer
    icon of calendar 2006-12-04 ~ 2008-11-26
    OF - Secretary → CIF 0
  • 3
    Anthonisz, Janice
    Company Director born in October 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2000-05-01
    OF - Director → CIF 0
  • 4
    Fairbairn, John
    Book Keeper born in September 1961
    Individual
    Officer
    icon of calendar 1996-02-15 ~ 1996-10-31
    OF - Director → CIF 0
  • 5
    Ross, Catherine
    Accounts Manager born in November 1953
    Individual
    Officer
    icon of calendar 1997-12-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 6
    Bradley, Julie
    Tax Assistant born in March 1969
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2004-11-01
    OF - Director → CIF 0
    Bradley, Julie
    Admin Assistant born in March 1969
    Individual
    icon of calendar 2008-11-26 ~ 2011-09-13
    OF - Director → CIF 0
    Bradley, Julie
    Individual
    Officer
    icon of calendar 2009-06-19 ~ 2011-09-13
    OF - Secretary → CIF 0
  • 7
    Ong, Siew Tee
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2004-11-30
    OF - Secretary → CIF 0
  • 8
    Mckay, Dawn Lesley
    Company Director born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-11-26 ~ 1999-12-18
    OF - Director → CIF 0
    Mckay, Dawn Lesley
    Accountant born in May 1965
    Individual (12 offsprings)
    icon of calendar 2004-11-01 ~ 2008-11-26
    OF - Director → CIF 0
    Mckay, Dawn Lesley
    Company Director
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-11-26 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 9
    Patel, Ketan
    Accountant born in April 1963
    Individual
    Officer
    icon of calendar 1996-10-31 ~ 1997-12-01
    OF - Director → CIF 0
  • 10
    Anthonisz, Ian Haig
    Chartered Accountant born in December 1941
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2018-11-26
    OF - Director → CIF 0
    Mr Ian Haig Anthonisz
    Born in December 1941
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    PE - Right to appoint or remove directorsCIF 0
    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
  • 11
    Ketteringham, Angela Phyllis
    Pa/Secretary born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-04 ~ 1996-02-15
    OF - Director → CIF 0
  • 12
    Saunders, Christina
    Company Director born in April 1950
    Individual
    Officer
    icon of calendar 1993-11-26 ~ 1996-01-04
    OF - Director → CIF 0
  • 13
    Wroe Street, Sally
    Individual
    Officer
    icon of calendar 2004-11-30 ~ 2005-12-19
    OF - Secretary → CIF 0
  • 14
    Lau, Ginny Aun Shih
    Accountant
    Individual
    Officer
    icon of calendar 2005-12-19 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 15
    LEK (NOMINEES) LIMITED
    icon of addressCorporate House, 419-421 High Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1993-11-26 ~ 1993-11-26
    PE - Nominee Director → CIF 0
  • 16
    icon of addressCorporate House, 419-421 High Road, Harrow, Middlesex
    Corporate (3 offsprings)
    Officer
    1993-11-26 ~ 1993-11-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WESLEY SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
100 GBP2024-11-30
100 GBP2023-11-30
Net Assets/Liabilities
100 GBP2024-11-30
100 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
100 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-01 ~ 2024-11-30
Equity
100 GBP2024-11-30
100 GBP2023-11-30

Related profiles found in government register
  • WESLEY SECRETARIES LIMITED
    Info
    Registered number 02875673
    icon of address1st Floor 105-111 Euston Street, London NW1 2EW
    PRIVATE LIMITED COMPANY incorporated on 1993-11-26 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • WESLEY SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, 105-111 Euston Street, London, NW1 2EW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BOOKBLAST LIMITED - 2024-10-18
    icon of address105-111 Euston Street, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,267 GBP2025-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    CIF 15 - Secretary → ME
  • 2
    icon of addressFirst Floor, 105-111 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    CIF 4 - Secretary → ME
  • 3
    CAREW-DOCRWA HOLDINGS LIMITED - 2016-09-27
    icon of address1st Floor, 105-111 Euston Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    CIF 16 - Secretary → ME
  • 4
    icon of address15 Thornton Place, Marylebone, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -473 GBP2016-03-31
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    CIF 2 - Secretary → ME
  • 5
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-11 ~ dissolved
    CIF 6 - Secretary → ME
  • 6
    LOOKMAMMOTH LIMITED - 1988-06-16
    icon of address105-111 Euston Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,052 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ now
    CIF 13 - Secretary → ME
Ceased 14
  • 1
    icon of address140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -738,482 GBP2024-12-31
    Officer
    icon of calendar 2000-03-09 ~ 2001-12-31
    CIF 7 - Secretary → ME
  • 2
    BRIAN CONNOR ASSOCIATES LIMITED - 1994-06-30
    BAYHOLME LIMITED - 1994-05-23
    icon of addressThe Cottage, Tregaron Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    150,543 GBP2025-06-30
    Officer
    icon of calendar 2006-11-24 ~ 2008-12-31
    CIF 3 - Secretary → ME
  • 3
    CHARD LETTINGS LIMITED - 2010-01-04
    icon of address3 Park Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2009-10-31
    CIF 20 - Secretary → ME
  • 4
    GULF TRADING COMPANY LIMITED - 1996-11-01
    icon of addressFirst Floor, 105-111 Euston Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-08 ~ 2000-04-01
    CIF 11 - Secretary → ME
  • 5
    icon of address4 Nelson Terrace, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    211,630 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2010-01-03
    CIF 1 - Secretary → ME
  • 6
    icon of address448 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2008-10-01
    CIF 12 - Secretary → ME
  • 7
    icon of address18 Mount Park Road, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-27 ~ 1997-08-31
    CIF 10 - Secretary → ME
  • 8
    icon of address12 Rickett Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-01 ~ 2001-12-31
    CIF 8 - Secretary → ME
  • 9
    BARRY SPECER & ASSOCIATES LIMITED - 1982-09-28
    icon of address1st Floor, 105-111 Euston Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,740 GBP2019-06-30
    Officer
    icon of calendar 2001-12-07 ~ 2014-03-31
    CIF 5 - Secretary → ME
  • 10
    OTHERMARK LIMITED - 1986-04-14
    HISTORICAL PORTRAITS LIMITED - 2006-09-14
    icon of address105-111 Euston Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,360 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2021-04-06
    CIF 14 - Secretary → ME
  • 11
    icon of address174 Park Road, Stapleton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-24 ~ 1998-09-01
    CIF 9 - Secretary → ME
  • 12
    icon of address4 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2021-03-31
    Officer
    icon of calendar 2008-05-29 ~ 2014-07-01
    CIF 19 - Secretary → ME
  • 13
    LOOKMAMMOTH LIMITED - 1988-06-16
    icon of address105-111 Euston Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,052 GBP2024-06-30
    Officer
    icon of calendar 1997-06-01 ~ 2014-03-31
    CIF 18 - Secretary → ME
  • 14
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,780 GBP2015-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2011-03-23
    CIF 17 - 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.