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
    Petkovic, Jugoslav
    Director born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Lavoie, Frederic
    Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Totara Avenue, New Lynn, New Zealand
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Mr Martin Raphael Brown
    Born in February 1957
    Individual
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-11-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Thomas Pascal Brown
    Born in March 1959
    Individual
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-11-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Kathuria, Paola
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-29 ~ 1999-12-14
    OF - Director → CIF 0
  • 4
    Perry, Nicola
    Company Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-29 ~ 2023-11-13
    OF - Director → CIF 0
  • 5
    Telford-brown, Rebecca Cleone
    Marketing Analyst born in May 1993
    Individual
    Officer
    icon of calendar 2020-08-13 ~ 2023-11-13
    OF - Director → CIF 0
  • 6
    Wales, Frank Campbell
    Company Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-03-29 ~ 1999-12-14
    OF - Director → CIF 0
  • 7
    Wilson, Jane
    Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1996-11-01
    OF - Director → CIF 0
  • 8
    Perry, Julian
    Company Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-29 ~ 2020-08-13
    OF - Director → CIF 0
    Perry, Julian
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-29 ~ 2020-08-13
    OF - Secretary → CIF 0
    Mr Julian Perry
    Born in February 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2020-08-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-03-29 ~ 1995-03-29
    PE - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-03-29 ~ 1995-03-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WINE-SEARCHER UK LIMITED

Previous names
LIMITLESS TECHNICAL DIMENSIONS LIMITED - 2001-09-04
LIMITLESS INTERNET SOLUTIONS LIMITED - 2024-02-01
T&D LIMITLESS WEB LTD - 2006-09-26
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
6,966 GBP2024-03-31
7,961 GBP2023-03-31
Property, Plant & Equipment
18,892 GBP2024-03-31
26,903 GBP2023-03-31
Fixed Assets
25,858 GBP2024-03-31
34,864 GBP2023-03-31
Debtors
199,676 GBP2024-03-31
180,377 GBP2023-03-31
Cash at bank and in hand
159,550 GBP2024-03-31
187,874 GBP2023-03-31
Current Assets
359,226 GBP2024-03-31
368,251 GBP2023-03-31
Net Current Assets/Liabilities
181,189 GBP2024-03-31
149,712 GBP2023-03-31
Total Assets Less Current Liabilities
207,047 GBP2024-03-31
184,576 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-34,384 GBP2024-03-31
-45,015 GBP2023-03-31
Net Assets/Liabilities
168,238 GBP2024-03-31
138,890 GBP2023-03-31
Equity
Called up share capital
127 GBP2024-03-31
127 GBP2023-03-31
Share premium
212 GBP2024-03-31
212 GBP2023-03-31
Retained earnings (accumulated losses)
167,899 GBP2024-03-31
138,551 GBP2023-03-31
Equity
168,238 GBP2024-03-31
138,890 GBP2023-03-31
Average Number of Employees
192023-04-01 ~ 2024-03-31
202022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
115,000 GBP2023-03-31
Intangible Assets - Gross Cost
134,596 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
115,000 GBP2024-03-31
115,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
127,630 GBP2024-03-31
126,635 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
995 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
263,448 GBP2024-03-31
261,591 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
244,556 GBP2024-03-31
234,688 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,868 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
18,892 GBP2024-03-31
26,903 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
144,073 GBP2024-03-31
134,965 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
534 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
55,069 GBP2024-03-31
45,412 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
199,676 GBP2024-03-31
180,377 GBP2023-03-31
Trade Creditors/Trade Payables
Current
18,564 GBP2024-03-31
9,784 GBP2023-03-31
Other Taxation & Social Security Payable
Current
73,445 GBP2024-03-31
27,651 GBP2023-03-31
Other Creditors
Current
86,028 GBP2024-03-31
181,104 GBP2023-03-31
Creditors
Current
178,037 GBP2024-03-31
218,539 GBP2023-03-31
Other Creditors
Non-current
34,384 GBP2024-03-31
45,015 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
525,932 GBP2024-03-31
596,806 GBP2023-03-31

  • WINE-SEARCHER UK LIMITED
    Info
    LIMITLESS TECHNICAL DIMENSIONS LIMITED - 2001-09-04
    LIMITLESS INTERNET SOLUTIONS LIMITED - 2001-09-04
    T&D LIMITLESS WEB LTD - 2001-09-04
    Registered number 03039611
    icon of address1 Ivory House Plantation Wharf, Clove Hitch Quay, London SW11 3TN
    Private Limited Company incorporated on 1995-03-29 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.