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
    Nock, Gerard
    Born in April 1947
    Individual (86 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Ms Camilla Daisy Nock
    Born in July 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-07-17 ~ 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
    icon of calendar 2021-02-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Massoudi, Rosemary Catherine
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ now
    OF - Secretary → CIF 0
    Ms Rosemary Catherine Massoudi
    Born in December 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-07-17 ~ 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
    icon of calendar 2021-02-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Mr Gerard Nock
    Born in April 1947
    Individual (86 offsprings)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2024-01-01 ~ 2024-09-13
    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
    icon of calendar 2024-09-23 ~ 2025-07-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Nock, Camilla Daisy
    Born in July 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-03 ~ 2020-05-28
    OF - Director → CIF 0
    Ms Camilla Daisy Nock
    Born in July 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-09-13 ~ 2024-09-23
    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
  • 3
    Slade, Jane Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 4
    Massoudi, Rosemary Catherine
    Born in December 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-03 ~ 2020-05-28
    OF - Director → CIF 0
    Ms Rosemary Catherine Massoudi
    Born in December 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-09-13 ~ 2024-09-23
    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
  • 5
    Wadey, Shelley
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 6
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-02-26 ~ 1997-03-17
    PE - Nominee Director → CIF 0
  • 7
    icon of address31 Brechin Place, London
    Corporate (1 offspring)
    Officer
    1997-03-17 ~ 2002-09-01
    PE - Secretary → CIF 0
  • 8
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-02-26 ~ 1997-03-17
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address31 Brechin Place, London
    Corporate (1 offspring)
    Officer
    1997-03-17 ~ 2004-12-31
    PE - Director → CIF 0
parent relation
Company in focus

WILBUR DEVELOPMENTS LIMITED

Previous name
GROUNDLANE LIMITED - 2002-11-01
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Par Value of Share
Class 1 ordinary share
12023-03-01 ~ 2024-02-29
Property, Plant & Equipment
1,656,127 GBP2024-02-29
1,300,000 GBP2023-02-28
Debtors
359,108 GBP2024-02-29
334,082 GBP2023-02-28
Cash at bank and in hand
47,089 GBP2024-02-29
72,088 GBP2023-02-28
Current Assets
406,197 GBP2024-02-29
406,170 GBP2023-02-28
Creditors
Current
4,647,222 GBP2024-02-29
5,299,015 GBP2023-02-28
Net Current Assets/Liabilities
-4,241,025 GBP2024-02-29
-4,892,845 GBP2023-02-28
Total Assets Less Current Liabilities
-2,584,898 GBP2024-02-29
-3,592,845 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-02-29
100 GBP2023-02-28
Retained earnings (accumulated losses)
-2,884,998 GBP2024-02-29
-3,892,945 GBP2023-02-28
Equity
-2,584,898 GBP2024-02-29
-3,592,845 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
1,656,127 GBP2024-02-29
1,300,000 GBP2023-02-28
Computers
10,251 GBP2024-02-29
10,251 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
1,666,378 GBP2024-02-29
1,310,251 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
10,251 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,251 GBP2023-02-28
Property, Plant & Equipment
Land and buildings
1,656,127 GBP2024-02-29
1,300,000 GBP2023-02-28
Other Debtors
Current
345,603 GBP2024-02-29
312,270 GBP2023-02-28
Prepayments
Current
1,012 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
359,108 GBP2024-02-29
334,082 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
4,196,883 GBP2024-02-29
4,196,883 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
7,000 GBP2023-02-28
Accrued Liabilities
Current
34,670 GBP2024-02-29
34,670 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
1,007,947 GBP2023-03-01 ~ 2024-02-29
Profit/Loss
1,007,947 GBP2023-03-01 ~ 2024-02-29

Related profiles found in government register
  • WILBUR DEVELOPMENTS LIMITED
    Info
    GROUNDLANE LIMITED - 2002-11-01
    Registered number 03324429
    icon of address17 Grosvenor Street, London, London W1K 4QG
    PRIVATE LIMITED COMPANY incorporated on 1997-02-26 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • WILBUR DEVELOPMENTS LIMITED
    S
    Registered number 03324429
    icon of address17 Grosvenor Street, London, London, England, W1K 4QG
    Limited Company in Cardiff, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LH-Q TRADING LIMITED - 2013-12-06
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE

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.