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 15
  • 1
    Chawner, Shane
    Individual (2 offsprings)
    Officer
    2018-02-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Wild, Leigh
    Individual (8 offsprings)
    Officer
    1996-11-21 ~ 1999-01-06
    OF - Secretary → CIF 0
  • 3
    Mrs Sarah Anne Roper Boucher
    Born in February 1941
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-26
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Evans, Douglas John
    Company Director born in June 1949
    Individual (9 offsprings)
    Officer
    1996-11-21 ~ 1999-04-30
    OF - Director → CIF 0
    Evans, Douglas John
    Individual (9 offsprings)
    Officer
    1996-01-22 ~ 1996-11-21
    OF - Secretary → CIF 0
    2007-11-30 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 5
    Bonner, Roger Ernest
    Director
    Individual (4 offsprings)
    Officer
    2009-03-31 ~ 2018-02-14
    OF - Secretary → CIF 0
  • 6
    Bourne, Emma Comyn
    Born in March 1970
    Individual (6 offsprings)
    Officer
    2016-09-01 ~ now
    OF - Director → CIF 0
    Mrs Emma Comyn Bourne
    Born in March 1970
    Individual (6 offsprings)
    Person with significant control
    2019-09-05 ~ 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
    Farrow, Roy Ernest
    Individual (5 offsprings)
    Officer
    1995-09-05 ~ 1996-01-22
    OF - Secretary → CIF 0
  • 8
    Reeve, Clare Comyn
    Born in November 1967
    Individual (5 offsprings)
    Officer
    2016-09-01 ~ now
    OF - Director → CIF 0
    Mrs Clare Comyn Reeve
    Born in November 1967
    Individual (5 offsprings)
    Person with significant control
    2019-09-05 ~ 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
  • 9
    Norman, Peter Dudley
    Accountant born in April 1952
    Individual (15 offsprings)
    Officer
    1999-05-18 ~ 2007-11-30
    OF - Director → CIF 0
    Norman, Peter Dudley
    Individual (15 offsprings)
    Officer
    1999-01-19 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 10
    Boucher, James Rex Comyn
    Born in January 1966
    Individual (17 offsprings)
    Officer
    1995-11-01 ~ now
    OF - Director → CIF 0
    James Rex Comyn Boucher
    Born in January 1966
    Individual (17 offsprings)
    Person with significant control
    2019-09-05 ~ 2019-10-16
    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
  • 11
    Boucher, Hugh Comyn
    Company Director born in April 1939
    Individual (6 offsprings)
    Officer
    1995-09-05 ~ 2016-07-07
    OF - Director → CIF 0
  • 12
    Bolderson, Leonard Keith
    Company Director born in March 1928
    Individual (7 offsprings)
    Officer
    1996-11-21 ~ 1997-06-03
    OF - Director → CIF 0
  • 13
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1995-09-05 ~ 1995-09-05
    OF - Nominee Secretary → CIF 0
  • 14
    WALKER RESIDENTIAL LIMITED
    - now 02646033
    JOHN WALKER DEVELOPMENTS LIMITED - 2001-04-24
    JAYREX DEVELOPMENTS LIMITED - 1994-08-17
    GOULDITAR NO. 178 LIMITED - 1991-10-10
    The Stables, Champion Court Farm, Newnham, Sittingbourne, Kent, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2019-10-16 ~ 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
  • 15
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    1995-09-05 ~ 1995-09-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

WELLWINCH PROPERTY LIMITED

Period: 2018-01-18 ~ now
Company number: 03098346
Registered names
WELLWINCH PROPERTY LIMITED - now 10975860
EPS TRADING LIMITED - 1996-12-12
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
1 GBP2025-03-31
1 GBP2024-03-31
Debtors
Current
1,399,000 GBP2025-03-31
1,399,000 GBP2024-03-31
Cash at bank and in hand
1,020 GBP2025-03-31
1,020 GBP2024-03-31
Current Assets
1,400,020 GBP2025-03-31
1,400,020 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-4 GBP2025-03-31
-4 GBP2024-03-31
Net Current Assets/Liabilities
1,400,016 GBP2025-03-31
1,400,016 GBP2024-03-31
Net Assets/Liabilities
1,400,017 GBP2025-03-31
1,400,017 GBP2024-03-31
Investments in Subsidiaries
1 GBP2025-03-31
1 GBP2024-03-31
Cost valuation
1 GBP2024-03-31
Amounts Owed By Related Parties
1,399,000 GBP2025-03-31
1,399,000 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,399,000 GBP2025-03-31
1,399,000 GBP2024-03-31

Related profiles found in government register
  • WELLWINCH PROPERTY LIMITED
    Info
    WELLWINCH LIMITED - 2018-01-18
    EPS TRADING LIMITED - 2018-01-18
    Registered number 03098346
    150 Staplehurst Road, Sittingbourne, Kent ME10 1XS
    PRIVATE LIMITED COMPANY incorporated on 1995-09-05 (30 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-05
    CIF 0
  • WELLWINCH PROPERTY LIMITED
    S
    Registered number 03098346
    150, Staplehurst Road, Sittingbourne, Kent, England, ME10 1XS
    Limited Company in Companies House, England
    CIF 1
  • WELLWINCH LIMITED
    S
    Registered number 03098346
    152, Staplehurst Road, Sittingbourne, Kent, United Kingdom, ME10 1XS
    Limited Company in Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    152 STAPLEHURST ROAD LIMITED
    - now 10884421
    WELLWINCH INVESTMENTS LTD.
    - 2018-01-25 10884421
    EPS PROPERTY INVESTMENTS LTD - 2017-07-27
    150 Staplehurst Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2017-12-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    E.P.S. LOGISTICS TECHNOLOGY LIMITED
    - now 01328874 04351511
    PACKING ADVISORY SERVICES LIMITED - 1985-02-27
    150 Staplehurst Road, Sittingbourne, Kent, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-19
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 March 2026 and licensed under the Open Government Licence v3.0.