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 9
  • 1
    Callison, Sean
    Born in December 1990
    Individual (20 offsprings)
    Officer
    2024-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Ostrich, Douglas
    Management born in October 1968
    Individual (24 offsprings)
    Officer
    2008-08-13 ~ 2024-05-16
    OF - Director → CIF 0
  • 3
    Mcallion, Brian
    Individual (5 offsprings)
    Officer
    2023-06-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Webster, David James
    Born in January 1963
    Individual (25 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Waitman, Ted Douglas
    Manager born in November 1949
    Individual (5 offsprings)
    Officer
    2007-05-18 ~ 2021-01-01
    OF - Director → CIF 0
  • 6
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (3136 offsprings)
    Officer
    2007-05-18 ~ 2007-05-18
    OF - Director → CIF 0
  • 7
    ALDWYCH SECRETARIES LIMITED
    - now 02446728
    DADLAW 56 LIMITED - 1989-12-14
    125, Wood Street, London, United Kingdom
    Active Corporate (18 parents, 215 offsprings)
    Officer
    2007-05-18 ~ 2019-12-03
    OF - Secretary → CIF 0
  • 8
    D & D SECRETARIAL LTD
    05906362
    Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (2 parents, 588 offsprings)
    Officer
    2007-05-18 ~ 2007-05-18
    OF - Secretary → CIF 0
  • 9
    UK CFC4 LIMITED
    14357721
    125, Wood Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    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
parent relation
Company in focus

CPM WPS LIMITED

Period: 2007-05-18 ~ now
Company number: 06251868
Registered name
CPM WPS LIMITED - now
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
    125 Wood Street, London EC2V 7AN
    PRIVATE LIMITED COMPANY incorporated on 2007-05-18 (18 years 10 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
    125 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 10
  • 1
    CPM PACKAGING LTD - now
    JENBEST LTD
    - 2024-10-14 08549422
    125 Wood Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2017-11-27 ~ 2021-12-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CPM WOLVERINE PROCTOR LIMITED
    - now 02423408
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FRIEL ENGINEERING LIMITED - 2003-07-30
    FREESIASPON LIMITED - 1989-12-20
    Pennington Manches Llp, 125 Wood Street, London
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-14
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    CPM WPS (UK) LIMITED
    - now 03971329
    MAWLAW 492 LIMITED - 2007-06-11
    125 Wood Street, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    EUROPA CROWN LIMITED
    - now 02500513
    OILS & FATS ENGINEERING (UK) LIMITED - 1990-07-20
    OIL & FATS ENGINEERING (UK) LIMITED - 1990-06-01
    Waterside Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    EUROPA CROWN MANAGEMENT LIMITED
    - now 02088612
    KRISTILL MANAGEMENT LIMITED - 1999-12-02
    MALTDALES LIMITED - 1989-04-28
    12 Waterside Park, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    FULHAR HOLDINGS LIMITED
    05166609
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-06-30 ~ 2025-09-08
    CIF 10 - Secretary → ME
  • 7
    MUNROE K ASSET MANAGEMENT LIMITED
    - now 03971723
    HALAMBAY LIMITED - 2000-04-26
    125 Wood Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-07-13 ~ 2025-09-08
    CIF 9 - Secretary → ME
  • 8
    UK CFC1 LIMITED
    13813550
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-12-22 ~ 2021-12-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    UK CFC2 LIMITED
    13813581
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2021-12-22 ~ 2021-12-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    UK CFC3 LIMITED
    13876277
    125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-01-27 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.