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
    Shoubridge, Stephen John
    Company Director born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ now
    OF - Director → CIF 0
    Mr Stephen John Shoubridge
    Born in November 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hambly, Alan Alfred
    Export Packer born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ now
    OF - Director → CIF 0
    Mr Alan Alfred Hambly
    Born in April 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    PE - Has significant influence or controlCIF 0
    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
  • 3
    Basmadjian, Billy Bedros
    Director born in March 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Brandon, Lee
    Director born in November 1994
    Individual
    Officer
    icon of calendar 2019-01-20 ~ 2020-11-06
    OF - Director → CIF 0
    Lee Brandon
    Born in November 1994
    Individual
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-11-06
    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
  • 2
    Wickham, Alan
    Export Packer born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-16 ~ 2003-07-31
    OF - Director → CIF 0
    Wickham, Alan
    Export Packer
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-16 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 3
    Mrs. Tina Jayne Brandon
    Born in July 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    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
  • 4
    Brandon, Roy
    Export Packer born in September 1957
    Individual
    Officer
    icon of calendar 1998-12-16 ~ 2019-01-20
    OF - Director → CIF 0
    Brandon, Roy
    Individual
    Officer
    icon of calendar 2003-07-31 ~ 2019-01-20
    OF - Secretary → CIF 0
  • 5
    Alexander, Brian
    Export Packer born in October 1965
    Individual
    Officer
    icon of calendar 1998-12-16 ~ 2015-08-31
    OF - Director → CIF 0
  • 6
    Mrs. Janice Mary Hambly
    Born in September 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    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
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-12-16 ~ 1998-12-16
    PE - Nominee Secretary → CIF 0
  • 8
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1998-12-16 ~ 1998-12-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WICKHAMS BROWN LIMITED

Standard Industrial Classification
16240 - Manufacture Of Wooden Containers
Brief company account
Total Inventories
3,200 GBP2025-03-31
3,200 GBP2024-03-31
Debtors
164,228 GBP2025-03-31
191,685 GBP2024-03-31
Cash at bank and in hand
201,759 GBP2025-03-31
262,436 GBP2024-03-31
Current Assets
369,187 GBP2025-03-31
457,321 GBP2024-03-31
Creditors
-106,724 GBP2025-03-31
-119,534 GBP2024-03-31
Net Current Assets/Liabilities
262,463 GBP2025-03-31
337,787 GBP2024-03-31
Total Assets Less Current Liabilities
262,463 GBP2025-03-31
337,787 GBP2024-03-31
Creditors
Non-current
-3,230 GBP2025-03-31
-13,378 GBP2024-03-31
Net Assets/Liabilities
259,233 GBP2025-03-31
324,409 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Capital redemption reserve
65 GBP2025-03-31
65 GBP2024-03-31
Retained earnings (accumulated losses)
259,068 GBP2025-03-31
324,244 GBP2024-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
92023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
24,968 GBP2024-03-31
Plant and equipment
178,258 GBP2025-03-31
178,258 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
203,226 GBP2025-03-31
203,226 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
24,968 GBP2024-03-31
Plant and equipment
178,258 GBP2025-03-31
178,258 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
203,226 GBP2025-03-31
203,226 GBP2024-03-31
Raw Materials
3,200 GBP2025-03-31
3,200 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
160,228 GBP2025-03-31
177,225 GBP2024-03-31
Other Debtors
Current
10,000 GBP2024-03-31
Debtors
Current
160,228 GBP2025-03-31
187,685 GBP2024-03-31
Trade Creditors/Trade Payables
Current
59,070 GBP2025-03-31
49,246 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
10,688 GBP2025-03-31
10,688 GBP2024-03-31
Corporation Tax Payable
Current
14,725 GBP2025-03-31
36,549 GBP2024-03-31
Other Taxation & Social Security Payable
Current
8,438 GBP2025-03-31
6,789 GBP2024-03-31
Amount of value-added tax that is payable
Current
10,306 GBP2025-03-31
13,234 GBP2024-03-31
Other Creditors
Current
152 GBP2025-03-31
163 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
2,865 GBP2025-03-31
2,865 GBP2024-03-31
Creditors
Current
106,724 GBP2025-03-31
119,534 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
3,230 GBP2025-03-31
13,378 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
14,400 GBP2025-03-31
14,400 GBP2024-03-31
Between one and five year
14,400 GBP2025-03-31
28,800 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
28,800 GBP2025-03-31
43,200 GBP2024-03-31

  • WICKHAMS BROWN LIMITED
    Info
    Registered number 03684854
    icon of addressUnit 3 Holmbush Potteries Estate, Faygate, Horsham RH12 4ST
    Private Limited Company incorporated on 1998-12-16 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.