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 17
  • 1
    Boxall, Darrell Peter
    Portfolio Manager born in October 1970
    Individual (43 offsprings)
    Officer
    2025-04-28 ~ 2025-07-31
    OF - Director → CIF 0
  • 2
    Mr Jeremy William Goulding
    Born in March 1958
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-28
    PE - Has significant influence or controlCIF 0
  • 3
    Craig, Jane Ann
    Company Secretary born in December 1954
    Individual (6 offsprings)
    Officer
    2009-04-03 ~ 2010-02-26
    OF - Director → CIF 0
  • 4
    Robins, Gary John
    Corporate Finance Advisor born in October 1957
    Individual (61 offsprings)
    Officer
    2009-04-03 ~ 2010-02-26
    OF - Director → CIF 0
  • 5
    Ramanan, Harshavardhan
    Born in September 1976
    Individual (14 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Brohl, Robin Robert Simon
    Born in December 1982
    Individual (11 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Zant-boer, Ian Leslie
    Solicitor born in January 1953
    Individual (389 offsprings)
    Officer
    2009-01-21 ~ 2009-04-03
    OF - Director → CIF 0
  • 8
    John Hamer
    Born in December 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-28
    PE - Has significant influence or controlCIF 0
  • 9
    Clancy, Richard
    Born in July 1973
    Individual (70 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 10
    Sawyer, Christopher John
    Company Director born in July 1946
    Individual (33 offsprings)
    Officer
    2009-04-03 ~ 2010-02-26
    OF - Director → CIF 0
  • 11
    Goodwin, Martin
    Born in January 1983
    Individual (32 offsprings)
    Officer
    2025-04-28 ~ now
    OF - Director → CIF 0
    Goodwin, Martin John
    Individual (32 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Secretary → CIF 0
  • 12
    Sharples, Christopher John, The Hon
    Company Director born in May 1947
    Individual (17 offsprings)
    Officer
    2010-03-11 ~ 2025-05-13
    OF - Director → CIF 0
    The Hon Christopher John Sharples
    Born in May 1947
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-28
    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
  • 13
    Mitchell, Darren Paul
    Investment Director born in August 1973
    Individual (21 offsprings)
    Officer
    2009-04-03 ~ 2010-03-11
    OF - Director → CIF 0
  • 14
    Taylor, David Anthony
    Investment Director born in July 1956
    Individual (7 offsprings)
    Officer
    2010-02-26 ~ 2025-05-13
    OF - Director → CIF 0
    David Anthony Taylor
    Born in July 1956
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-28
    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
  • 15
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (52 parents, 724 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-01-21 ~ 2025-11-21
    OF - Secretary → CIF 0
  • 16
    JONAS COMPUTING (UK) LIMITED
    - now 05301607
    RIDGEBOOK LIMITED - 2004-12-13
    Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (20 parents, 48 offsprings)
    Person with significant control
    2025-04-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (49 parents, 329 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2009-01-21 ~ 2009-04-03
    OF - Director → CIF 0
parent relation
Company in focus

WHEATLEY ASSOCIATES HOLDINGS LIMITED

Company number: 06796661
Registered names
WHEATLEY ASSOCIATES HOLDINGS LIMITED - now
SEEBECK 21 LIMITED - 2009-04-01 06851960, 07468623, 09500993... (more)
Standard Industrial Classification
99999 - Dormant Company
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
7,720,963 GBP2024-12-31
7,720,963 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,278,090 GBP2023-12-31
Net Current Assets/Liabilities
-7,320,888 GBP2024-12-31
-7,278,090 GBP2023-12-31
Total Assets Less Current Liabilities
400,075 GBP2024-12-31
442,873 GBP2023-12-31
Equity
Called up share capital
1,739 GBP2024-12-31
1,739 GBP2023-12-31
Share premium
271,730 GBP2024-12-31
271,730 GBP2023-12-31
Capital redemption reserve
2,532 GBP2024-12-31
2,532 GBP2023-12-31
Retained earnings (accumulated losses)
124,074 GBP2024-12-31
166,872 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
7,720,963 GBP2024-12-31
7,720,963 GBP2023-12-31
Amounts owed to group undertakings
Current
7,320,888 GBP2024-12-31
7,278,090 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,108 shares2024-12-31
9,108 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,723,603 shares2024-12-31
1,723,603 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5,698 shares2024-12-31
5,698 shares2023-12-31
Equity
Called up share capital
1,739 GBP2024-12-31
1,739 GBP2023-12-31

Related profiles found in government register
  • WHEATLEY ASSOCIATES HOLDINGS LIMITED
    Info
    LAKESIDE EIS 1 LIMITED - 2010-06-23
    SEEBECK 21 LIMITED - 2010-06-23
    Registered number 06796661
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire OX10 9BT
    PRIVATE LIMITED COMPANY incorporated on 2009-01-21 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • WHEATLEY ASSOCIATES HOLDINGS LIMITED
    S
    Registered number 06796661
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WHEATLEY SOFTWARE SOLUTIONS LIMITED
    - now 03409594
    WHEATLEY ASSOCIATES LIMITED - 2022-11-21
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    8,826,457 GBP2024-12-31
    Person with significant control
    2023-10-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.