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 5
  • 1
    Worrall, James Robert
    Solicitor born in May 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Daniels, Paul Thomas
    Solicitor born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mortimer, Katharine Elizabeth
    Solicitor born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    Street, Graham Jonathan
    Solicitor born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    OF - Director → CIF 0
  • 5
    ROYDS WITHY KING LLP - 2022-04-25
    WITHY KING LLP - 2018-11-01
    icon of addressMidland Bridge House, Midland Bridge Road, Bath, England
    Active Corporate (66 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 7
parent relation
Company in focus

RWK COMPANY SERVICES LIMITED

Previous names
WKL COMPANY SERVICES LIMITED - 1999-02-26
WK COMPANY SERVICES LIMITED - 2018-11-01
Standard Industrial Classification
69102 - Solicitors
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2018-04-23
2 GBP2017-04-23
Net Assets/Liabilities
2 GBP2018-04-23
2 GBP2017-04-23
Number of shares allotted
Class 1 ordinary share
2 shares2017-04-24 ~ 2018-04-23
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-24 ~ 2018-04-23
Equity
2 GBP2018-04-23
2 GBP2017-04-23

Related profiles found in government register
  • RWK COMPANY SERVICES LIMITED
    Info
    WKL COMPANY SERVICES LIMITED - 1999-02-26
    WK COMPANY SERVICES LIMITED - 1999-02-26
    Registered number 03267921
    icon of addressMidland Bridge House, Midland Bridge Road, Bath BA2 3FP
    PRIVATE LIMITED COMPANY incorporated on 1996-10-24 and dissolved on 2025-08-05 (28 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • RWK COMPANY SERVICES LIMITED
    S
    Registered number 03267921
    icon of address5 & 6, Northumberland Buildings, Bath, England, BA1 2JE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address5-6 Northumberland Buildings, Queen Square, Bath, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    CIF 9 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    CIF 10 - Secretary → ME
  • 2
    icon of address5 & 6 Northumberland Buildings, Queen Square, Bath, Avon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    CIF 18 - Director → ME
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    CIF 5 - Secretary → ME
  • 3
    ME AND MY COMMUNITY LIMITED - 2010-08-03
    icon of address5-6 Northumberland Buildings Queen Square, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    CIF 68 - Secretary → ME
  • 4
    THE HEALTH ADVOCACY PARTNERSHIP LIMITED - 2008-07-09
    icon of address5 & 6 Northumberland Building, Queen Square, Bath, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    CIF 64 - Secretary → ME
  • 5
    icon of address5 & 6 Northumberland Buildings, Queen Square, Bath, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    CIF 67 - Secretary → ME
Ceased 59
  • 1
    icon of address9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-10-24 ~ 2002-03-09
    CIF 44 - Secretary → ME
  • 2
    icon of address29 Gunter Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2008-05-15
    CIF 60 - Secretary → ME
  • 3
    icon of addressFlat 3, 34 Museum Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79 GBP2024-11-30
    Officer
    icon of calendar 2002-07-10 ~ 2005-02-16
    CIF 37 - Secretary → ME
  • 4
    icon of address49 Royal York Crescent, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    9,852 GBP2024-06-30
    Officer
    icon of calendar 1997-06-09 ~ 1999-05-14
    CIF 55 - Secretary → ME
  • 5
    icon of address4 Queen Street, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    141,612 GBP2025-04-30
    Officer
    icon of calendar 2001-08-16 ~ 2003-06-12
    CIF 38 - Secretary → ME
  • 6
    icon of address4 Queen Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-03-22 ~ 2006-06-05
    CIF 40 - Secretary → ME
  • 7
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2004-11-27
    CIF 52 - Secretary → ME
  • 8
    icon of address3120 Great Western Court Stoke Gifford, Hunts Ground Rd, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-03-31
    CIF 20 - Secretary → ME
  • 9
    POSITIVE MANAGEMENT SOLUTIONS LIMITED - 2000-04-04
    APPLICABLE SOLUTIONS LIMITED - 2000-05-18
    icon of address3120 Great Western Court Stoke Gifford, Hunts Ground Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2016-08-10
    CIF 58 - Secretary → ME
    icon of calendar 2024-06-07 ~ 2025-03-31
    CIF 19 - Secretary → ME
  • 10
    QUEENSGATE FINANCIAL ADVISERS LIMITED - 2013-10-31
    FIRMPLAN LIMITED - 1998-08-07
    icon of address3 Princes Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,836 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ 2018-04-30
    CIF 73 - Secretary → ME
    icon of calendar 2020-07-23 ~ 2024-10-15
    CIF 14 - Secretary → ME
  • 11
    icon of address3 Princes Buildings, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    866,426 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ 2018-04-30
    CIF 72 - Secretary → ME
    icon of calendar 2020-07-23 ~ 2024-10-15
    CIF 13 - Secretary → ME
  • 12
    icon of addressWeaver's Cottage The Lynch, East Hendred, Wantage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,130 GBP2021-10-31
    Officer
    icon of calendar 1999-11-05 ~ 1999-12-15
    CIF 45 - Secretary → ME
  • 13
    icon of address1200 Delta Business Park, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-08
    CIF 3 - Secretary → ME
  • 14
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2004-12-31
    CIF 51 - Secretary → ME
  • 15
    COMMUNITY VOICES ONLINE LIMITED - 2012-01-24
    ASSOCIATION OF COMMUNITY PUBLIC INVOLVEMENT NETWORKS LIMITED - 2007-11-30
    icon of address24a High Street, Melksham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,790 GBP2023-09-30
    Officer
    icon of calendar 2006-05-24 ~ 2018-04-30
    CIF 63 - Secretary → ME
  • 16
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2002-12-18
    CIF 35 - Director → ME
  • 17
    MOVING HOUSE (2006) LIMITED - 2006-07-04
    A LARGE EVIL CORPORATION LIMITED - 2018-09-20
    icon of address11 Seven Dials, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    135,061 GBP2015-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2009-03-13
    CIF 28 - Secretary → ME
  • 18
    icon of address11 Laura Place, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,506,864 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2025-03-31
    CIF 22 - Secretary → ME
  • 19
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-09 ~ 2004-12-03
    CIF 53 - Secretary → ME
  • 20
    icon of address1 Milton Road, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,418 GBP2025-07-31
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-21
    CIF 7 - Secretary → ME
  • 21
    icon of address153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,030 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-05-01 ~ 2023-05-18
    CIF 4 - Secretary → ME
  • 22
    icon of addressXchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-08
    CIF 61 - Secretary → ME
  • 23
    IMT BV UK LTD - 2008-02-07
    icon of addressParkway House, 11-13 Parkway Rise, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-03 ~ 2003-04-14
    CIF 34 - Secretary → ME
  • 24
    JL & ML INVESTMENT COMPANY LIMITED - 2011-10-17
    icon of address12 Gough Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -683,092 GBP2018-06-30
    Officer
    icon of calendar 2016-07-26 ~ 2017-11-07
    CIF 66 - Secretary → ME
  • 25
    icon of addressThe Elms Millditch, Bratton, Westbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-08-27
    CIF 2 - Secretary → ME
  • 26
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 1999-03-22
    CIF 71 - Secretary → ME
    icon of calendar 1999-03-22 ~ 2004-12-31
    CIF 47 - Secretary → ME
  • 27
    KPI BRIDGE OIL LONDON LIMITED - 2020-08-02
    BRIDGE OIL (UK) LIMITED - 2010-01-27
    BELLBANK LIMITED - 2002-12-04
    icon of address108 Cannon Street 7th Floor, 108 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-11-21
    CIF 24 - Secretary → ME
  • 28
    icon of address2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -684,234 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-24
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of address31 Victoria Buildings, Lower Bristol Road, Bath
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,451 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1996-12-23 ~ 1998-08-26
    CIF 56 - Secretary → ME
  • 30
    icon of address16-20 Wendell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660 GBP2018-11-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-11-01
    CIF 62 - Secretary → ME
  • 31
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-12-31
    CIF 41 - Secretary → ME
  • 32
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2005-06-30
    CIF 48 - Secretary → ME
  • 33
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (5 parents, 111 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 2005-06-30
    CIF 49 - Secretary → ME
  • 34
    APEX OPTOELECTRONICS LIMITED - 2008-03-19
    icon of addressPascal Close, St. Mellons, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2009-10-07
    CIF 69 - Secretary → ME
  • 35
    icon of address3-6 Henrietta Mews, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,112,095 GBP2024-04-30
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-01
    CIF 39 - Secretary → ME
  • 36
    TOTAL OFFICE MANAGEMENT (UK) LIMITED - 2025-08-11
    icon of addressOrega (holdings) Limited, Level 3, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2008-11-21
    CIF 25 - Secretary → ME
  • 37
    icon of addressEquity Chambers, John Frost Square, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-07-27 ~ 2009-03-12
    CIF 36 - Secretary → ME
  • 38
    icon of address153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,537,995 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2024-06-19
    CIF 16 - Secretary → ME
  • 39
    DRINK TOKENS LIMITED - 2008-05-02
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    415,884 GBP2024-09-30
    Officer
    icon of calendar 2010-01-28 ~ 2022-07-06
    CIF 17 - Secretary → ME
  • 40
    RAYMOND BIRD LIMITED - 2004-12-08
    icon of addressThe Elms Millditch, Bratton, Westbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-08-27
    CIF 1 - Secretary → ME
  • 41
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-12-31
    CIF 42 - Secretary → ME
  • 42
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 1999-03-22
    CIF 70 - Secretary → ME
    icon of calendar 1999-03-22 ~ 2004-12-31
    CIF 46 - Secretary → ME
  • 43
    icon of address2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,910 GBP2023-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-09-16
    CIF 32 - Secretary → ME
  • 44
    icon of address2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2010-03-31
    CIF 26 - Secretary → ME
  • 45
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-13 ~ 2004-12-31
    CIF 54 - Secretary → ME
  • 46
    COMPLETE HOME INFORMATION PACKS LIMITED - 2011-01-27
    ROYDS WITHY KING EMPLOYEE SERVICES LIMITED - 2022-11-09
    WK EMPLOYEE SERVICES LIMITED - 2011-06-29
    WITHY KING EMPLOYEE SERVICES LIMITED - 2016-10-18
    icon of addressMidland Bridge House, Midland Bridge Road, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2025-05-01
    CIF 21 - Secretary → ME
  • 47
    WK INCORPORATIONS LIMITED - 2018-11-01
    icon of addressMidland Bridge House, Midland Bridge Road, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2001-05-03 ~ 2025-05-01
    CIF 6 - Secretary → ME
  • 48
    icon of address10 St. Michael's Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-22 ~ 2008-09-22
    CIF 59 - Secretary → ME
  • 49
    PAINTMAN LIMITED - 2000-02-28
    icon of address29 Gay Street, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2011-03-03
    CIF 65 - Secretary → ME
  • 50
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-12-31
    CIF 43 - Secretary → ME
  • 51
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 1999-03-22
    CIF 50 - Secretary → ME
  • 52
    icon of address7 Station Terrace, Twyford, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    572,747 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-19
    CIF 11 - Director → ME
  • 53
    VIKING MARINE LIMITED - 1997-03-07
    AQUASAVER (NORTH WEST) LIMITED - 2004-12-02
    icon of addressUnit 1e Cody Business Centre, Cody Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-02-03
    CIF 57 - Secretary → ME
  • 54
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-16
    CIF 33 - Secretary → ME
  • 55
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-15
    CIF 31 - Secretary → ME
    icon of calendar 2016-08-31 ~ 2021-07-08
    CIF 15 - Secretary → ME
  • 56
    TERAMEDIA LIMITED - 2001-12-03
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2021-07-08
    CIF 8 - Secretary → ME
  • 57
    SEARCH CHOICE LIMITED - 2008-12-09
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-07
    CIF 29 - Secretary → ME
    icon of calendar 2018-11-15 ~ 2021-07-08
    CIF 23 - Secretary → ME
  • 58
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-08-31 ~ 2021-07-08
    CIF 12 - Secretary → ME
    icon of calendar 2004-11-04 ~ 2004-12-15
    CIF 30 - Secretary → ME
  • 59
    icon of addressGround Floor, 11 Manvers Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    192,184 GBP2024-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2006-10-18
    CIF 27 - Secretary → ME

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.