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 4
  • 1
    Webster, David James
    Born in January 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Mcallion, Brian
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Callison, Sean
    Born in December 1990
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,079,064 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Waitman, Ted Douglas
    Manager born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-18 ~ 2021-01-01
    OF - Director → CIF 0
  • 2
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2007-05-18
    OF - Director → CIF 0
  • 3
    Ostrich, Douglas
    Management born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-13 ~ 2024-05-16
    OF - Director → CIF 0
  • 4
    icon of addressLinden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2007-05-18 ~ 2007-05-18
    PE - Secretary → CIF 0
  • 5
    DADLAW 56 LIMITED - 1989-12-14
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-18 ~ 2019-12-03
    PE - Secretary → CIF 0
parent relation
Company in focus

CPM WPS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
185,240 GBP2023-10-01 ~ 2024-09-30
-26,060 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
187,062 GBP2023-10-01 ~ 2024-09-30
68,233 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-106,956 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
265,346 GBP2023-10-01 ~ 2024-09-30
42,173 GBP2022-10-01 ~ 2023-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
364,820 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
630,166 GBP2023-10-01 ~ 2024-09-30
42,173 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
28,740,063 GBP2024-09-30
28,740,063 GBP2023-09-30
Debtors
6,065,419 GBP2024-09-30
5,372,788 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-10,660,955 GBP2024-09-30
Net Current Assets/Liabilities
-4,595,536 GBP2024-09-30
-5,225,702 GBP2023-09-30
Total Assets Less Current Liabilities
24,144,527 GBP2024-09-30
23,514,361 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
1 GBP2022-09-30
Retained earnings (accumulated losses)
24,144,526 GBP2024-09-30
23,514,360 GBP2023-09-30
23,472,187 GBP2022-09-30
Equity
24,144,527 GBP2024-09-30
23,514,361 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
630,166 GBP2023-10-01 ~ 2024-09-30
42,173 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Amounts Owed by Group Undertakings
Current
6,065,419 GBP2024-09-30
5,372,788 GBP2023-09-30
Amounts owed to group undertakings
Current
10,734,402 GBP2024-09-30
10,590,315 GBP2023-09-30
Corporation Tax Payable
Current
-73,447 GBP2024-09-30
0 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-09-30
8,175 GBP2023-09-30
Creditors
Current
10,660,955 GBP2024-09-30
10,598,490 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-09-30
1 shares2023-09-30

Related profiles found in government register
  • CPM WPS LIMITED
    Info
    Registered number 06251868
    icon of address125 Wood Street, London EC2V 7AN
    PRIVATE LIMITED COMPANY incorporated on 2007-05-18 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • CPM WPS LIMITED
    S
    Registered number 06251868
    icon of address125 Wood Street, London, EC2V 7AN
    Private Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MAWLAW 492 LIMITED - 2007-06-11
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    OIL & FATS ENGINEERING (UK) LIMITED - 1990-06-01
    OILS & FATS ENGINEERING (UK) LIMITED - 1990-07-20
    icon of addressWaterside Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    MALTDALES LIMITED - 1989-04-28
    KRISTILL MANAGEMENT LIMITED - 1999-12-02
    icon of address12 Waterside Park, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,177,877 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    JENBEST LTD - 2024-10-14
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,816,458 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-27 ~ 2021-12-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FREESIASPON LIMITED - 1989-12-20
    FRIEL ENGINEERING LIMITED - 2003-07-30
    icon of addressPennington Manches Llp, 125 Wood Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2025-09-08
    CIF 10 - Secretary → ME
  • 4
    HALAMBAY LIMITED - 2000-04-26
    icon of address125 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2025-09-08
    CIF 9 - Secretary → ME
  • 5
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,298,048 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,781,172 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.