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 1
  • Farrant, Stephen
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    OF - Director → CIF 0
Ceased 8
  • 1
    Barton, Peter John
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-21 ~ 2007-11-26
    OF - Secretary → CIF 0
  • 2
    Edwards, Dan
    Partner born in June 1982
    Individual
    Officer
    icon of calendar 2021-04-26 ~ 2022-11-03
    OF - Director → CIF 0
  • 3
    Merrett, Adam
    Chartered Accountant born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-21 ~ 2007-11-26
    OF - Director → CIF 0
  • 4
    Ford, Deborah
    Company Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2021-04-26
    OF - Director → CIF 0
  • 5
    Beaney, Jeanette Irene
    Company Secretary born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2020-09-21
    OF - Director → CIF 0
  • 6
    icon of address6 Sundridge Parade, Plaistow Lane, Bromley, Kent
    Corporate
    Officer
    1997-11-24 ~ 1998-07-21
    PE - Director → CIF 0
  • 7
    WKCS 208 LIMITED - 2007-10-10
    icon of addressGreytown House 221-227, High Street, Orpington, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2007-11-26 ~ 2021-04-26
    PE - Secretary → CIF 0
  • 8
    icon of address6 Sundridge Parade, Plaistow Lane, Bromley, Kent
    Corporate
    Officer
    1997-11-24 ~ 1998-07-21
    PE - Secretary → CIF 0
parent relation
Company in focus

W.K. CORPORATE SERVICES LTD.

Previous name
W.K BUSINESS SOLUTIONS LIMITED - 1998-08-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Equity
Called up share capital
1 GBP2022-04-30
1 GBP2021-04-30
Retained earnings (accumulated losses)
-1 GBP2022-04-30
-1 GBP2021-04-30
Equity
0 GBP2022-04-30
0 GBP2021-04-30
Average Number of Employees
12021-05-01 ~ 2022-04-30
12020-05-01 ~ 2021-04-30

Related profiles found in government register
  • W.K. CORPORATE SERVICES LTD.
    Info
    W.K BUSINESS SOLUTIONS LIMITED - 1998-08-05
    Registered number 03470139
    icon of addressGreytown House, 221-227 High Street, Orpington, Kent BR6 0NZ
    Private Limited Company incorporated on 1997-11-24 and dissolved on 2023-02-14 (25 years 2 months). The company status is Dissolved.
    CIF 0
  • W.K. CORPORATE SERVICES LTD
    S
    Registered number missing
    icon of addressGreytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressBicester Innovation Centre Office 114, Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 22 - Secretary → ME
  • 2
    KANDI LAB LIMITED - 2005-07-05
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 21 - Secretary → ME
  • 3
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 24 - Secretary → ME
  • 4
    icon of addressGreytown House, 221 - 227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,086 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 23 - Secretary → ME
  • 5
    icon of addressBridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 20 - Secretary → ME
  • 6
    HILLARD INVESTMENTS LIMITED - 2001-12-07
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    CIF 9 - Secretary → ME
  • 7
    icon of addressGreytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2019-03-31
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 19 - Secretary → ME
  • 8
    DEEDCHASE LIMITED - 1988-05-06
    icon of address8 The Rushes, Bray, Berkshire, Sl61uw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    CIF 16 - Secretary → ME
  • 9
    MISTCROWN LIMITED - 1994-01-17
    icon of addressGateway House High Point Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 10
    WKCS 208 LIMITED - 2007-10-10
    icon of addressGreytown House 221-227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    CIF 39 - Secretary → ME
Ceased 30
  • 1
    icon of address7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-03-29
    CIF 38 - Secretary → ME
  • 2
    icon of address10 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,334 GBP2019-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-10-01
    CIF 10 - Secretary → ME
  • 3
    FORSTERS SHELFCO 276 LIMITED - 2007-12-13
    icon of addressHigh Street Centre, 137-139 High Street, Beckenham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,208,689 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2012-12-05
    CIF 17 - Secretary → ME
  • 4
    icon of address7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2021-03-25
    CIF 4 - Secretary → ME
  • 5
    CHERRYLEASE LIMITED - 1998-12-10
    icon of addressC/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-03-11
    CIF 37 - Secretary → ME
  • 6
    icon of addressC/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,764 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-03-11
    CIF 8 - Secretary → ME
  • 7
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-05-31
    Officer
    icon of calendar 2007-12-01 ~ 2019-01-16
    CIF 31 - Secretary → ME
  • 8
    INNERCITY LIMITED - 2004-12-30
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-01
    CIF 29 - Secretary → ME
  • 9
    icon of addressUnits 1-3 44a Gloucester Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2014-02-14
    CIF 11 - Secretary → ME
  • 10
    icon of address11 Hamberts Road, Blackall Industrial Estate, South Woodham Ferrers Chelmsford
    Active Corporate (4 parents)
    Equity (Company account)
    578,790 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ 2021-04-06
    CIF 13 - Secretary → ME
  • 11
    DOMAN REGISTRY SERVICES LIMITED - 2017-11-16
    icon of addressC/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2021-03-16
    CIF 7 - Secretary → ME
  • 12
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,610,476 GBP2024-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-01
    CIF 28 - Secretary → ME
  • 13
    icon of address9 Hare & Billet Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,708 GBP2024-02-28
    Officer
    icon of calendar 2008-10-01 ~ 2020-09-01
    CIF 2 - Secretary → ME
  • 14
    icon of addressC/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-05
    CIF 1 - Secretary → ME
  • 15
    GREEN BIO ENERGY LIMITED - 2018-02-08
    AGROFARM GREEN BONDS LIMITED - 2017-11-27
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2019-09-30
    CIF 15 - Secretary → ME
  • 16
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2020-12-15
    CIF 34 - Secretary → ME
  • 17
    INTERNET COMPUTER BUREAU PLC - 2004-12-16
    icon of addressC/o Azets River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,366 GBP2016-12-31
    Officer
    icon of calendar 2018-01-11 ~ 2021-03-16
    CIF 6 - Secretary → ME
  • 18
    icon of addressKoyda Ltd Auria J.e. Lea & Co Ltd, 48 Warwick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,478 GBP2023-11-30
    Officer
    icon of calendar 2007-12-01 ~ 2010-11-23
    CIF 30 - Secretary → ME
  • 19
    LM (2006) LIMITED - 2007-10-02
    icon of addressThe London Mint Office Limited, 1 Carew Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2021-01-19
    CIF 35 - Secretary → ME
  • 20
    WESTMINSTER ARTISANS LTD - 2011-09-16
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,871 GBP2024-03-31
    Officer
    icon of calendar 2013-05-14 ~ 2021-05-12
    CIF 14 - Secretary → ME
  • 21
    GLOBAL SPORTS MANAGEMENT LIMITED - 1997-10-16
    TEMPLECO 358 LIMITED - 1997-07-30
    icon of addressEighth Floor New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2020-12-15
    CIF 33 - Secretary → ME
  • 22
    icon of address1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2008-06-30
    CIF 26 - Secretary → ME
  • 23
    icon of address7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,734 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2021-03-18
    CIF 3 - Secretary → ME
  • 24
    icon of addressC/o Hair & Son, 200 London Road, Southend On Sea, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2021-05-21
    CIF 5 - Secretary → ME
  • 25
    SOMPO JAPAN CLAIM SERVICES (EUROPE) LIMITED - 2014-09-01
    YASUDA CLAIMS LIMITED - 2002-06-24
    icon of address88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2007-12-01
    CIF 25 - Secretary → ME
  • 26
    THE CROWN COLLECTIONS LIMITED - 2007-06-28
    FATHOMREALM LIMITED - 1997-12-19
    icon of addressThe London Mint Office Limited, 1 Carew Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2021-03-01
    CIF 36 - Secretary → ME
  • 27
    icon of address7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2021-03-18
    CIF 12 - Secretary → ME
  • 28
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,598 GBP2024-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2008-11-11
    CIF 27 - Secretary → ME
  • 29
    WOMEN'S SPORT AND FITNESS FOUNDATION - 2014-11-06
    WOMENS SPORTS FOUNDATION - 2007-11-02
    icon of address190 Great Dover Street, House Of Sport, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2009-07-20
    CIF 40 - Secretary → ME
  • 30
    icon of addressEagle House, Cranleigh Close, South Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2007-12-01 ~ 2020-08-01
    CIF 32 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.