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 13
  • 1
    Brunt, Anthony Joseph
    Born in June 1948
    Individual (12 offsprings)
    Officer
    2008-03-03 ~ 2013-07-11
    OF - Director → CIF 0
  • 2
    Mayo, Paul Nigel
    Born in April 1957
    Individual (2 offsprings)
    Officer
    2008-03-03 ~ 2010-02-15
    OF - Director → CIF 0
  • 3
    Taylor, Nicola
    Born in June 1972
    Individual (11 offsprings)
    Officer
    2012-04-01 ~ now
    OF - Director → CIF 0
    Taylor, Nicola
    Individual (11 offsprings)
    Officer
    2020-04-24 ~ now
    OF - Secretary → CIF 0
    Mrs Nicola Taylor
    Born in June 1972
    Individual (11 offsprings)
    Person with significant control
    2016-10-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Morgan, Anthony Thomas
    Director born in July 1941
    Individual (19 offsprings)
    Officer
    1998-11-25 ~ 2008-02-28
    OF - Director → CIF 0
  • 5
    Morgan, Sylvia Irene
    Director born in November 1943
    Individual (10 offsprings)
    Officer
    1998-11-25 ~ 1999-11-27
    OF - Director → CIF 0
    Morgan, Sylvia Irene
    Director
    Individual (10 offsprings)
    Officer
    1998-11-25 ~ 1999-11-27
    OF - Secretary → CIF 0
  • 6
    Marsters, Joshua
    Born in November 1994
    Individual (2 offsprings)
    Officer
    2020-08-07 ~ now
    OF - Director → CIF 0
  • 7
    Mitchell, Geoffrey Alan
    Director born in October 1967
    Individual (21 offsprings)
    Officer
    2013-07-11 ~ 2020-08-06
    OF - Director → CIF 0
    Mitchell, Geoffrey Alan
    Individual (21 offsprings)
    Officer
    2013-07-11 ~ 2020-04-24
    OF - Secretary → CIF 0
    Mr Geoffrey Alan Mitchell
    Born in October 1967
    Individual (21 offsprings)
    Person with significant control
    2016-10-29 ~ 2020-08-07
    PE - Has significant influence or controlCIF 0
  • 8
    Marsters, Luke Alan
    Born in March 1999
    Individual (3 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Director → CIF 0
  • 9
    Morgan, Simon
    Born in June 1967
    Individual (19 offsprings)
    Officer
    2008-02-28 ~ 2013-07-11
    OF - Director → CIF 0
    Morgan, Simon
    Individual (19 offsprings)
    Officer
    1999-11-27 ~ 2013-07-11
    OF - Secretary → CIF 0
  • 10
    Green, Gordon Roger
    Director/General Manager born in November 1948
    Individual (4 offsprings)
    Officer
    2009-11-01 ~ 2012-04-01
    OF - Director → CIF 0
  • 11
    Morgan, Alistair
    Director born in August 1970
    Individual (24 offsprings)
    Officer
    2008-02-28 ~ 2013-07-11
    OF - Director → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 50352 offsprings)
    Officer
    1998-11-25 ~ 1998-11-25
    OF - Nominee Secretary → CIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 47040 offsprings)
    Officer
    1998-11-25 ~ 1998-11-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

WCM (NATIONAL) LTD

Period: 2017-09-11 ~ now
Company number: 03673821
Registered names
WCM (NATIONAL) LTD - now
WCM NATIONAL LTD - 2017-09-11
Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Property, Plant & Equipment
304,636 GBP2025-03-31
451,027 GBP2024-03-31
Fixed Assets - Investments
60,000 GBP2025-03-31
60,000 GBP2024-03-31
Fixed Assets
364,636 GBP2025-03-31
511,027 GBP2024-03-31
Debtors
1,197,215 GBP2025-03-31
997,770 GBP2024-03-31
Cash at bank and in hand
3,574 GBP2025-03-31
34 GBP2024-03-31
Current Assets
3,743,948 GBP2025-03-31
3,258,109 GBP2024-03-31
Net Current Assets/Liabilities
863,338 GBP2025-03-31
700,770 GBP2024-03-31
Total Assets Less Current Liabilities
1,227,974 GBP2025-03-31
1,211,797 GBP2024-03-31
Net Assets/Liabilities
915,022 GBP2025-03-31
849,891 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Retained earnings (accumulated losses)
914,822 GBP2025-03-31
849,691 GBP2024-03-31
Equity
915,022 GBP2025-03-31
849,891 GBP2024-03-31
Average Number of Employees
812024-04-01 ~ 2025-03-31
752023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
498,827 GBP2025-03-31
1,115,117 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Other
-625,993 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
194,191 GBP2025-03-31
664,090 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
156,094 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-625,993 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
304,636 GBP2025-03-31
451,027 GBP2024-03-31
Investments in group undertakings and participating interests
60,000 GBP2025-03-31
60,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,039,570 GBP2025-03-31
871,874 GBP2024-03-31
Other Debtors
Amounts falling due within one year
157,645 GBP2025-03-31
125,896 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,197,215 GBP2025-03-31
997,770 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
701,652 GBP2025-03-31
576,592 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,265,711 GBP2025-03-31
1,165,913 GBP2024-03-31
Corporation Tax Payable
Current
153,868 GBP2025-03-31
82,923 GBP2024-03-31
Other Taxation & Social Security Payable
Current
575,841 GBP2025-03-31
431,246 GBP2024-03-31
Other Creditors
Current
183,538 GBP2025-03-31
300,665 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
140,629 GBP2025-03-31
189,583 GBP2024-03-31
Other Creditors
Non-current
143,529 GBP2025-03-31
143,529 GBP2024-03-31
Creditors
Current
284,158 GBP2025-03-31
333,112 GBP2024-03-31

Related profiles found in government register
  • WCM (NATIONAL) LTD
    Info
    WCM NATIONAL LTD - 2017-09-11
    WESSEX CATERING MAINTENANCE LTD. - 2017-09-11
    WESSEX ELECTRICALS GROUP LIMITED - 2017-09-11
    Registered number 03673821
    9 Priory Park, Saxton Way. Hessle, Hull HU13 9PB
    PRIVATE LIMITED COMPANY incorporated on 1998-11-25 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-16
    CIF 0
  • WCM (NATIONAL) LTD
    S
    Registered number 03673821
    9, Priory Park, Saxton Way, Hessle, Hull, England, HU13 9PB
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    NTN CATERING & ELECTRICAL SERVICES LTD
    07839722
    Mark Garrett, Unit 23 Leafield Way, Neston, Corsham, England
    Active Corporate (8 parents)
    Person with significant control
    2021-05-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 April 2026 and licensed under the Open Government Licence v3.0.