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 1
  • Talib, Lutfi Bin Salim
    Born in November 1954
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
    Mr Lutfi Bin Salim Talib
    Born in November 1954
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Taylor, Mark Reginald
    Company Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2008-12-10
    OF - Director → CIF 0
  • 2
    Vasey, Philip Richard
    Business Advisor born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Jangid, Sukhdeo
    Business Advisor born in September 1986
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ 2024-08-31
    OF - Director → CIF 0
    Mr Sukhdeo Jangid
    Born in September 1986
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-06-01 ~ 2024-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Devarashetty, Shankar
    Chartered Accountant born in January 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2024-09-30
    OF - Director → CIF 0
    Mr Shankar Devarashetty
    Born in January 1978
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mcbride, Peter
    Company Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Bradley Hoare, Jonathan
    Company Director born in May 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2020-10-23
    OF - Director → CIF 0
    Bradley Hoare, Jonathan
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2020-10-23
    OF - Secretary → CIF 0
    Mr Jonathan Bradley-hoare
    Born in May 1962
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-06-01
    PE - Has significant influence or controlCIF 0
  • 7
    Clark, Peter Morten
    Chartered Accountant born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-10 ~ 2019-05-31
    OF - Director → CIF 0
parent relation
Company in focus

WELBECK AND BRADWELL LIMITED

Previous names
WELBECK SECRETARIES LIMITED - 2019-05-15
MMBH SECRETARIES LIMITED - 2008-08-21
Standard Industrial Classification
69203 - Tax Consultancy
69201 - Accounting And Auditing Activities
69202 - Bookkeeping Activities
Brief company account
Fixed Assets
1,300,518 GBP2024-12-31
1,305,406 GBP2023-12-31
Current Assets
13,046 GBP2024-12-31
94,792 GBP2023-12-31
Creditors
Amounts falling due within one year
-146,447 GBP2024-12-31
-162,686 GBP2023-12-31
Net Current Assets/Liabilities
-133,401 GBP2024-12-31
-67,894 GBP2023-12-31
Total Assets Less Current Liabilities
1,167,117 GBP2024-12-31
1,237,512 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,161,333 GBP2024-12-31
-1,219,333 GBP2023-12-31
Net Assets/Liabilities
5,784 GBP2024-12-31
18,179 GBP2023-12-31
Equity
5,784 GBP2024-12-31
18,179 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-06-01 ~ 2023-12-31

Related profiles found in government register
  • WELBECK AND BRADWELL LIMITED
    Info
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2019-05-15
    Registered number 06413411
    icon of address42-44 Bishopsgate, London EC2N 4AH
    PRIVATE LIMITED COMPANY incorporated on 2007-10-31 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • WELBECK AND BRADWELL LIMITED
    S
    Registered number 06413411
    icon of addressSuite-b, 42-44 Bishopsgate, London, England, EC2N 4AH
    CIF 1
  • WELBECK SECRETARIES LIMITED
    S
    Registered number missing
    icon of address30 Percy Street., London, London, United Kingdom, W1T 2DB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    429 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ now
    CIF 5 - Secretary → ME
  • 2
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,574 GBP2017-12-31
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    CIF 18 - Secretary → ME
  • 3
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,605 GBP2017-12-31
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    CIF 16 - Secretary → ME
  • 4
    icon of address42-44 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,675 GBP2022-03-31
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    CIF 32 - Secretary → ME
    icon of calendar 2009-01-01 ~ dissolved
    CIF 28 - Secretary → ME
  • 5
    icon of address42-44 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    279,423 GBP2025-06-30
    Officer
    icon of calendar 2015-11-01 ~ now
    CIF 14 - Secretary → ME
  • 6
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    icon of address31-32 High Street, Wellingborough
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    418,661 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 7
    ZETAMIND LIMITED - 2000-01-24
    icon of address42-44 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    392,242 GBP2024-09-30
    Officer
    icon of calendar 2009-01-01 ~ now
    CIF 1 - Secretary → ME
  • 8
    SOLCHIM LIMITED - 1998-03-23
    CHEMIESOL LIMITED - 1998-11-27
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,787 GBP2017-03-31
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    CIF 3 - Secretary → ME
  • 9
    icon of addressMarsh Lock House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2017-12-31
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    CIF 15 - Secretary → ME
  • 10
    icon of address30 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2018-02-28
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    CIF 2 - Secretary → ME
  • 11
    icon of address31 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 25 - Secretary → ME
  • 12
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    CIF 27 - Secretary → ME
  • 13
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,496 GBP2016-03-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 21 - Secretary → ME
  • 14
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 24 - Secretary → ME
  • 15
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,441 GBP2017-12-31
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    CIF 17 - Secretary → ME
  • 16
    icon of addressSuite 975 Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 23 - Secretary → ME
  • 17
    icon of address42-44 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,051 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ now
    CIF 4 - Secretary → ME
  • 18
    icon of address31-32 High Street, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    NORTHFORD LIMITED - 1993-06-15
    icon of address4a Exmoor Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-02 ~ 1992-03-12
    CIF 6 - Secretary → ME
  • 2
    icon of address4a Exmoor Street, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1992-03-03
    CIF 10 - Secretary → ME
  • 3
    icon of addressC/o Two Matts, 151 Wardour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,658 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-10-01
    CIF 13 - Secretary → ME
  • 4
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of addressChurchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    CIF 22 - Secretary → ME
  • 5
    icon of address6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,703 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2020-06-02
    CIF 19 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2009-10-01
    CIF 31 - Secretary → ME
  • 6
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,496 GBP2016-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    CIF 26 - Director → ME
  • 7
    MACMILLAN WOODS AUDITS LIMITED - 2022-02-23
    icon of address42-44 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,150 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-05-19
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,139,651 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2020-06-02
    CIF 20 - Secretary → ME
    icon of calendar 2007-11-05 ~ 2009-10-01
    CIF 33 - Secretary → ME
  • 9
    RDS ENGINEERING LIMITED - 1991-05-08
    ATOMAGA LIMITED - 1984-03-19
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-01
    CIF 8 - Secretary → ME
  • 10
    RDS OILFIELD SERVICES LIMITED - 1996-09-06
    RIG DESIGN SERVICES LIMITED - 1996-05-30
    MOORCLORA LIMITED - 1977-12-31
    SDR CONTRACTS LIMITED - 2007-07-02
    RIG DESIGN SERVICES LIMITED - 2007-05-02
    icon of addressTruro House Stephensons Way, Chaddesden, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,505 GBP2024-04-30
    Officer
    icon of calendar ~ 1991-10-01
    CIF 7 - Secretary → ME
  • 11
    ACECAD SOFTWARE LIMITED - 2015-10-05
    icon of addressTruro House Stephensons Way, Chaddesden, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -609,068 GBP2024-04-30
    Officer
    icon of calendar ~ 1991-10-01
    CIF 9 - Secretary → ME
  • 12
    icon of addressSuite 975 Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-10-01
    CIF 30 - Secretary → ME
  • 13
    CLEARLAKE LIMITED - 2010-12-21
    VENTURE ANALYTICS LIMITED - 2024-09-20
    icon of address68 High Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,450 GBP2024-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2008-08-20
    CIF 29 - Secretary → ME
  • 14
    icon of addressIntergen House, 65-67 Western Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    832,028 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-12
    CIF 11 - Secretary → ME
  • 15
    icon of address21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    577,604 GBP2020-04-30
    Officer
    icon of calendar ~ 1992-06-04
    CIF 12 - 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.