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 10
  • 1
    Cox, Helen Suzanne
    Born in October 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, David Paul
    Born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Vagner, Ekaterina
    Born in March 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Director → CIF 0
  • 4
    Marsh, Amy Louise Robson
    Born in February 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Director → CIF 0
  • 5
    Lewis, Stephen William
    Born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Director → CIF 0
  • 6
    Gordon, Grant David
    Born in September 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Director → CIF 0
  • 7
    Riley, Jonathan James
    Born in November 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 8
    Luckhurst, Helena Mary Jane
    Born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ now
    OF - Director → CIF 0
  • 9
    icon of address16, Great Queen Street, London, England
    Active Corporate (105 parents, 7 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 - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address16, Great Queen Street, London, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Greenstone, Nicolas David Antony
    Solicitor born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-04-26 ~ 2003-08-14
    OF - Director → CIF 0
  • 2
    Reuben, Richard Maurice Emile
    Solicitor born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2021-06-02
    OF - Director → CIF 0
  • 3
    Leese, Paul
    Solicitor born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-26 ~ 2012-04-04
    OF - Director → CIF 0
  • 4
    Lewis, Julian Anthony
    Solicitor born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Spash, Mark David
    Solicitor born in October 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2022-10-06
    OF - Director → CIF 0
  • 6
    Wander, Charles David
    Solicitor born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2018-03-21
    OF - Director → CIF 0
  • 7
    Mckenzie, Andrew Neil
    Solicitor born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-19 ~ 2012-04-04
    OF - Director → CIF 0
  • 8
    Taylor, Bree Ann
    Solicitor born in January 1974
    Individual
    Officer
    icon of calendar 2019-03-19 ~ 2020-11-04
    OF - Director → CIF 0
  • 9
    Ekins, Simon Jeremy
    Solicitor born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2019-03-19
    OF - Director → CIF 0
  • 10
    Cohen, Allen
    Solicitor born in February 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-04-26 ~ 2013-01-24
    OF - Director → CIF 0
  • 11
    Kaufman, Andrew Charles
    Solicitor born in April 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 2012-04-04
    OF - Director → CIF 0
  • 12
    Bennett, Matthew Christopher
    Solicitor born in October 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2020-02-03
    OF - Director → CIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-12-18 ~ 1995-12-21
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-12-18 ~ 1995-12-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WALGATE TRUSTEES LIMITED

Previous name
DONHILL LIMITED - 1996-01-02
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
150,000 GBP2024-03-31
150,000 GBP2023-03-31
Cash at bank and in hand
100,000 GBP2024-03-31
100,000 GBP2023-03-31
Net Assets/Liabilities
250,000 GBP2024-03-31
250,000 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
250,000 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
250,000 GBP2024-03-31
250,000 GBP2023-03-31

Related profiles found in government register
  • WALGATE TRUSTEES LIMITED
    Info
    DONHILL LIMITED - 1996-01-02
    Registered number 03139076
    icon of address16 Great Queen Street, London WC2B 5DG
    PRIVATE LIMITED COMPANY incorporated on 1995-12-18 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • WALGATE TRUSTEES LIMITED
    S
    Registered number 03139076
    icon of address16, Great Queen Street, London, England, WC2B 5DG
    CIF 1
  • WALGATE TRUSTEES LIMITED
    S
    Registered number 3139076
    icon of address16, Great Queen Street, London, United Kingdom, WC2B 5DG
    CIF 2
  • WALGATE TRUSTEES LIMITED
    S
    Registered number 03139076
    icon of address16 Great Queen Street, London, England, United Kingdom, WC2B 5DG
    Limited in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,925 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    CIF 7 - Has significant influence or control over the trustees of a trustOE
  • 2
    HALO INVESTMENTS LIMITED - 2004-11-11
    EDGER 372 LIMITED - 2004-10-08
    icon of addressAshcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of addressAnson Court, La Route Des Camps, St Martin, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-08-22 ~ now
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address9 Riverside Court, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of addressUnit 1b 142 Johnson Street, Southall, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,587,830 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    CIF 8 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    CIF 5 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of addressMill Mall Suite 6 Wickhams Cay I, Po Box 3085, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-11-13 ~ now
    CIF 15 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 15 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 15 - Holds voting rights - More than 25% as trustees of a trustOE
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    CIF 14 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 14 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 14 - Ownership of shares - More than 25% as trustees of a trustOE
  • 8
    icon of address22 Chancery Lane, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    CIF 3 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of addressC/o Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    CIF 2 - Director → ME
  • 11
    icon of address1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,430,315 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    CIF 6 - Has significant influence or control over the trustees of a trustOE
  • 12
    AUDEN MCKENZIE PROPERTIES LTD - 2015-07-14
    icon of address1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -208,822 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    CIF 4 - Has significant influence or control over the trustees of a trustOE
Ceased 1
  • icon of address5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,456,404 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-24
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-10-24
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.