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
    Stafford, Gary Earl
    Born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Fothergill, Simon David
    Born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
    Fothergill, Simon David
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressWest House, West Square, Maldon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    707,395 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    OF - Nominee Director → CIF 0
  • 2
    Thompson, Guy Bradshaw, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-20 ~ 2003-08-07
    OF - Secretary → CIF 0
    Thompson, Guy Bradshaw, Dr
    Solicitor
    Individual (1 offspring)
    icon of calendar 2006-09-07 ~ 2024-06-14
    OF - Secretary → CIF 0
  • 3
    Thomas, Howard
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    OF - Nominee Secretary → CIF 0
  • 4
    Wilson, Anna Julia
    Solicitor born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-20 ~ 2024-06-14
    OF - Director → CIF 0
    Wilson, Anna Julia
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-07 ~ 2006-09-07
    OF - Secretary → CIF 0
    Miss Anna Julia Wilson
    Born in May 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Fedeyko, Mary Anne
    Solicitor born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2006-09-07
    OF - Director → CIF 0
parent relation
Company in focus

WILSON & CO SECRETARIES LIMITED

Previous names
WILSON & CO SECRETARIES LIMITED - 2003-08-18
TS&P SECRETARIES LIMITED - 2006-09-18
Standard Industrial Classification
69102 - Solicitors
Brief company account
Cash at bank and in hand
1 GBP2024-05-31
1 GBP2023-05-31
Net Assets/Liabilities
1 GBP2024-05-31
1 GBP2023-05-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-06-01 ~ 2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-06-01 ~ 2024-05-31
Equity
1 GBP2024-05-31
1 GBP2023-05-31

Related profiles found in government register
  • WILSON & CO SECRETARIES LIMITED
    Info
    WILSON & CO SECRETARIES LIMITED - 2003-08-18
    TS&P SECRETARIES LIMITED - 2003-08-18
    Registered number 04771386
    icon of addressWest House, West Square, Maldon CM9 6HA
    PRIVATE LIMITED COMPANY incorporated on 2003-05-20 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • WILSON & CO SECRETARIES LIMITED
    S
    Registered number 04771386
    icon of addressMayesfield, Mayes Lane, Danbury, Chelmsford, Essex, United Kingdom, CM3 4NJ
    CIF 1
  • WILSON & CO SECRETARIES LIMITED
    S
    Registered number 04771386
    icon of addressWilson & Co, Mayesfield, Mayes Lane, Danbury, Chelmsford, Essex, United Kingdom, CM3 4NJ
    CIF 2
  • TS & P SECRETARIES LIMITED
    S
    Registered number missing
    icon of address4/5 North Hill, Colchester, Essex, CO1 1EB
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    icon of address25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2023-11-14
    CIF 2 - Secretary → ME
  • 2
    icon of address38 Church Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-23
    Officer
    icon of calendar 1991-11-08 ~ 1992-04-02
    CIF 5 - Nominee Secretary → ME
  • 3
    icon of addressErnst & Young Cloth Hall Court, 14 King Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-29 ~ 1991-07-29
    CIF 8 - Nominee Secretary → ME
  • 4
    C & C ELECTRICAL SERVICES LIMITED - 1992-12-14
    icon of address2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,608 GBP2021-03-31
    Officer
    icon of calendar 1991-01-30 ~ 1991-01-30
    CIF 16 - Nominee Secretary → ME
  • 5
    icon of addressAdvanced Manufacturing Park Brunel Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-04 ~ 1993-05-19
    CIF 7 - Nominee Secretary → ME
  • 6
    icon of address3 Canonium Mews Canonium Mews, Kelvedon, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-01-30
    CIF 17 - Nominee Director → ME
    Officer
    icon of calendar 1991-01-30 ~ 1991-01-08
    CIF 15 - Nominee Secretary → ME
  • 7
    HURSTANGER DEBT RECOVERY LIMITED - 1991-10-17
    icon of addressSuite 44, Business Innovation Centre Binley Business Park, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2017-10-31
    Officer
    icon of calendar 1991-06-21 ~ 1993-06-21
    CIF 10 - Nominee Secretary → ME
  • 8
    CROWNE AND SCEPTRE LIMITED - 1993-10-06
    icon of addressLoperwood Park Farm, Loperwood Lane, Calmore Totton, Southampton Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-19 ~ 1991-04-15
    CIF 14 - Nominee Secretary → ME
  • 9
    icon of addressRosental Putney Park Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    CIF 6 - Nominee Secretary → ME
  • 10
    EARNPIKE LIMITED - 1990-06-05
    LONDON CENTRAL PORTFOLIO SERVICES LIMITED - 2001-09-19
    icon of addressLcp House, Ogle Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,271,057 GBP2024-08-31
    Officer
    icon of calendar 2003-05-20 ~ 2006-07-31
    CIF 3 - Secretary → ME
  • 11
    icon of addressKiln Farm Cottage, Sherborne St John, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1991-03-11
    CIF 13 - Nominee Secretary → ME
  • 12
    WOLLATYNE LIMITED - 1993-01-29
    icon of address290 Elgin Avenue, Maida Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,516 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2025-01-09
    CIF 1 - Secretary → ME
  • 13
    icon of address32 Felton Lea, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,013 GBP2021-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1991-12-06
    CIF 4 - Nominee Secretary → ME
  • 14
    THE ASSOCIATION OF CERTIFIED BOOK KEEPERS LIMITED - 1991-11-19
    icon of address6 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 1991-07-26 ~ 1991-08-08
    CIF 9 - Nominee Secretary → ME
  • 15
    CHARTIME LIMITED - 1996-07-26
    icon of addressC/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-06-30
    Officer
    icon of calendar 1991-06-13 ~ 1991-06-14
    CIF 11 - Nominee Secretary → ME
  • 16
    icon of address10 Wood Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-04-15 ~ 1991-04-26
    CIF 12 - Nominee 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 12 November 2025 and licensed under the Open Government Licence v3.0.