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
    Hallows, Jon Anthony
    Born in July 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Spacie, Dan
    Born in August 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Evans, James
    Born in September 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address175, High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,125,260 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Whiteley, Jamie Leigh
    Company Director born in December 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-05-06
    OF - Director → CIF 0
    Mr Jamie Leigh Whiteley
    Born in December 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-05-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Boden, Elizabeth Helen
    Company Director born in October 1971
    Individual
    Officer
    icon of calendar 2021-09-20 ~ 2023-04-15
    OF - Director → CIF 0
  • 3
    Carter, Neil Jason
    Accountant born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ 2022-01-31
    OF - Director → CIF 0
  • 4
    Snelson, Nicholas John
    Managing Director born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2014-11-10
    OF - Director → CIF 0
  • 5
    Stricker, Maria
    Cfo born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ 2023-12-01
    OF - Director → CIF 0
  • 6
    Couldery, Susan Jane
    Director born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-01-05 ~ 2023-08-17
    OF - Director → CIF 0
  • 7
    Jones, Glyn Elfed
    Company Director born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ 2014-11-10
    OF - Director → CIF 0
  • 8
    Naylor, Kim Melita
    Director born in June 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-15
    OF - Director → CIF 0
  • 9
    Batley, Isaac David Joseph
    Company Director born in November 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ 2024-07-03
    OF - Director → CIF 0
  • 10
    Ebrahim, Shairose
    Ceo born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2021-08-06
    OF - Director → CIF 0
  • 11
    Kirk, Melanie Zeba
    Company Director born in January 1973
    Individual
    Officer
    icon of calendar 2014-11-10 ~ 2020-02-28
    OF - Director → CIF 0
    Miss Melanie Zeba Kirk
    Born in January 1973
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-28
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
  • 12
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2009-09-02 ~ 2009-09-02
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

WEDGEWOOD COMMUNICATIONS LTD

Previous names
PMP2 LIMITED - 2009-09-21
PHILIP MYERS PRESS GROUP LIMITED - 2014-05-12
PULSAR COMMUNICATIONS LIMITED - 2023-07-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
2,226 GBP2022-12-31
3,205 GBP2021-12-31
Debtors
Current
1,855,250 GBP2022-12-31
984,840 GBP2021-12-31
Cash at bank and in hand
194,509 GBP2022-12-31
417,474 GBP2021-12-31
Current Assets
2,049,759 GBP2022-12-31
1,402,314 GBP2021-12-31
Net Current Assets/Liabilities
1,643,787 GBP2022-12-31
1,108,645 GBP2021-12-31
Net Assets/Liabilities
1,646,013 GBP2022-12-31
1,111,850 GBP2021-12-31
Average Number of Employees
102022-01-01 ~ 2022-12-31
132021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
86,827 GBP2022-12-31
86,827 GBP2021-12-31
Plant and equipment
12,550 GBP2022-12-31
12,550 GBP2021-12-31
Office equipment
123,853 GBP2022-12-31
123,853 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
223,230 GBP2022-12-31
223,230 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
86,827 GBP2022-12-31
86,827 GBP2021-12-31
Plant and equipment
12,550 GBP2022-12-31
12,550 GBP2021-12-31
Office equipment
121,627 GBP2022-12-31
120,648 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
221,004 GBP2022-12-31
220,025 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
979 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
979 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Office equipment
2,226 GBP2022-12-31
3,205 GBP2021-12-31
Trade Debtors/Trade Receivables
28,763 GBP2022-12-31
199,376 GBP2021-12-31
Prepayments
2,972 GBP2022-12-31
9,880 GBP2021-12-31
Other Debtors
1,823,515 GBP2022-12-31
775,584 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
1,855,250 GBP2022-12-31
Amounts falling due within one year, Current
984,840 GBP2021-12-31

  • WEDGEWOOD COMMUNICATIONS LTD
    Info
    PMP2 LIMITED - 2009-09-21
    PHILIP MYERS PRESS GROUP LIMITED - 2009-09-21
    PULSAR COMMUNICATIONS LIMITED - 2009-09-21
    Registered number 07007425
    icon of address175 High Holborn, London WC1V 7AA
    PRIVATE LIMITED COMPANY incorporated on 2009-09-02 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.