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
    Young, Mitchell
    Director born in October 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    OF - Director → CIF 0
    Mr Mitchell Simon Young
    Born in October 1983
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Maurice, Adam Daniel
    Director born in December 1982
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    OF - Director → CIF 0
    Mr Adam Maurice
    Born in December 1982
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 3
    icon of addressGround Floor,marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    7,382 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Humes, Lauraine Leigh
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 2
    Mrs Lesley Margaret Mutlow
    Born in February 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    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
    Chambers, Brendan Philip
    Accountant born in May 1963
    Individual
    Officer
    icon of calendar 2012-10-04 ~ 2021-08-31
    OF - Director → CIF 0
    Mr Brendan Philip Chambers
    Born in May 1963
    Individual
    Person with significant control
    icon of calendar 2017-10-11 ~ 2021-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Mutlow, Roy Wilton
    Chartered Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2012-10-04
    OF - Director → CIF 0
    Mr Roy Wilton Mutlow
    Born in June 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    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
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-08-24 ~ 2004-08-24
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2004-08-24 ~ 2004-08-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WM BUSINESS SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Debtors
2 GBP2021-03-31
2 GBP2020-03-31
Total Assets Less Current Liabilities
2 GBP2021-03-31
2 GBP2020-03-31
Equity
Called up share capital
2 GBP2021-03-31
2 GBP2020-03-31
Equity
2 GBP2021-03-31
2 GBP2020-03-31
Other Debtors
Current, Amounts falling due within one year
2 GBP2021-03-31
Amounts falling due within one year, Current
2 GBP2020-03-31

Related profiles found in government register
  • WM BUSINESS SERVICES LIMITED
    Info
    Registered number 05213091
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London N3 2SZ
    PRIVATE LIMITED COMPANY incorporated on 2004-08-24 and dissolved on 2022-05-10 (17 years 8 months). The company status is Dissolved.
    CIF 0
  • WM BUSINESS SERVICES LIMITED
    S
    Registered number missing
    icon of address3 College Street, St. Albans, Hertfordshire, AL3 4PW
    CIF 1 CIF 2
  • WM BUSINESS SERVICES LIMITED
    S
    Registered number missing
    icon of address3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    THE LOCAL BUSINESS CONSULTANCY LIMITED - 2004-12-30
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    CIF 25 - Secretary → ME
  • 2
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,548 GBP2017-12-31
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    CIF 10 - Secretary → ME
  • 3
    LOCAL PROPERTY MAINTENANCE LTD - 2013-10-10
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,335 GBP2018-08-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    CIF 9 - Secretary → ME
  • 4
    THE CARING COMPANY (UK) LTD - 2008-12-01
    icon of addressVerulam House 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 5
    SPECTRUM CONSTRUCTION LIMITED - 2013-05-07
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    CIF 14 - Secretary → ME
  • 6
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,978 GBP2019-08-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    CIF 7 - Secretary → ME
  • 7
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    CIF 21 - Secretary → ME
  • 8
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,936 GBP2017-03-31
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    CIF 11 - Secretary → ME
  • 9
    WILTON FINANCIAL CONSULTANCY LIMITED - 2002-08-14
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    245 GBP2015-06-30
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    CIF 8 - Secretary → ME
  • 10
    icon of address3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    CIF 13 - Secretary → ME
  • 11
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    CIF 15 - Secretary → ME
  • 12
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    CIF 23 - Secretary → ME
  • 13
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    CIF 26 - Secretary → ME
  • 14
    icon of address2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    CIF 5 - Secretary → ME
  • 15
    icon of address3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,367 GBP2015-05-31
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    CIF 18 - Secretary → ME
  • 16
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    380,044 GBP2021-01-31
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    CIF 6 - Secretary → ME
  • 17
    icon of address3 College Yard, Lower Dagnall Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    CIF 22 - Secretary → ME
  • 18
    icon of address4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    669,639 GBP2020-02-03
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 4 - Secretary → ME
Ceased 18
  • 1
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-02-14
    CIF 12 - Secretary → ME
  • 2
    icon of addressTimberly, South Street, Axminster, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,875 GBP2025-03-31
    Officer
    icon of calendar 2005-02-23 ~ 2022-01-31
    CIF 34 - Secretary → ME
  • 3
    icon of addressPage Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-03-25 ~ 2016-08-03
    CIF 19 - Secretary → ME
  • 4
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    303,601 GBP2024-10-28
    Officer
    icon of calendar 2004-09-24 ~ 2022-01-31
    CIF 35 - Secretary → ME
  • 5
    icon of address89a Sandpit Lane, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-01-28
    CIF 24 - Secretary → ME
  • 6
    icon of address2 The Grip Industrial Estate, Linton, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    427,634 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2022-01-31
    CIF 33 - Secretary → ME
  • 7
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,688 GBP2024-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2022-01-31
    CIF 28 - Secretary → ME
  • 8
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-01-31
    CIF 27 - Secretary → ME
  • 9
    SIGNS 4 LIMITED - 2007-03-19
    BANNER WAREHOUSE LIMITED - 2005-11-23
    icon of addressHighland House, Albert Drive, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,051 GBP2024-01-31
    Officer
    icon of calendar 2004-09-07 ~ 2006-01-26
    CIF 2 - Secretary → ME
  • 10
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,860 GBP2024-08-31
    Officer
    icon of calendar 2004-09-07 ~ 2022-01-31
    CIF 36 - Secretary → ME
  • 11
    QUINTIN LAKE LIMITED - 2014-10-07
    50 EIGHT LIMITED - 2023-06-12
    icon of addressClock Tower Park Offices, New Hall, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,542 GBP2023-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2013-10-23
    CIF 17 - Secretary → ME
  • 12
    icon of addressVerulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2010-11-08
    CIF 20 - Secretary → ME
  • 13
    FP TECHNICAL SOLUTIONS LIMITED - 2012-03-16
    FORTUNE PRODUCTS TECHNICAL SOLUTIONS LIMITED - 2024-02-21
    icon of addressThe Grange Barns, Hexton, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    394,272 GBP2024-09-30
    Officer
    icon of calendar 2011-03-24 ~ 2013-08-19
    CIF 16 - Secretary → ME
  • 14
    icon of addressMitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    261,031 GBP2024-09-30
    Officer
    icon of calendar 2004-10-22 ~ 2005-10-12
    CIF 1 - Secretary → ME
  • 15
    KINETIC PROCUREMENT LIMITED - 2019-08-15
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,457 GBP2025-06-30
    Officer
    icon of calendar 2007-07-13 ~ 2022-01-31
    CIF 30 - Secretary → ME
  • 16
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,752 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2022-01-31
    CIF 31 - Secretary → ME
  • 17
    icon of addressUnit 10 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    582,037 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2022-01-31
    CIF 32 - Secretary → ME
  • 18
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,499 GBP2022-10-31
    Officer
    icon of calendar 2009-10-30 ~ 2022-01-31
    CIF 29 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.