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 3
  • 1
    Wilson, Jayne Louise
    Born in April 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Andrew John
    Born in February 1950
    Individual (70 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    OF - Director → CIF 0
    Mr Andrew John Taylor
    Born in February 1950
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wilson, Timothy Sanderson
    Born in March 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ now
    OF - Director → CIF 0
    Mr Timothy Sanderson Wilson
    Born in March 1972
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Smekel, Jayne Louise
    Accountant born in April 1981
    Individual
    Officer
    icon of calendar 2020-03-23 ~ 2020-03-23
    OF - Director → CIF 0
  • 2
    Sweet, Natalie
    Individual
    Officer
    icon of calendar 2016-06-16 ~ 2016-11-26
    OF - Secretary → CIF 0
  • 3
    Wilson, George Henry Allaway
    Student born in July 2002
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-23 ~ 2020-03-23
    OF - Director → CIF 0
  • 4
    Drayton, Jeremy Philip Hampden
    Director born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ 2012-10-19
    OF - Director → CIF 0
  • 5
    Pennington, Steve
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ 2020-05-11
    OF - Secretary → CIF 0
  • 6
    Little, Paul William
    Director born in October 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ 2012-10-19
    OF - Director → CIF 0
  • 7
    NUAGE LICENSING LIMITED - 1997-11-11
    CAMVAIL LIMITED - 1994-04-22
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    icon of address36, Bridle Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Person with significant control
    2019-02-28 ~ 2022-03-22
    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
parent relation
Company in focus

HENRY SANDERSON & CO LIMITED

Previous name
WDL HOLDINGS LTD - 2012-11-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
2,189,593 GBP2024-03-31
2,106,618 GBP2023-03-31
Current Assets
29,691 GBP2024-03-31
26,377 GBP2023-03-31
Creditors
Current
-392,881 GBP2024-03-31
-368,189 GBP2023-03-31
Net Current Assets/Liabilities
-323,190 GBP2024-03-31
-301,812 GBP2023-03-31
Total Assets Less Current Liabilities
1,866,403 GBP2024-03-31
1,804,806 GBP2023-03-31
Creditors
Non-current
-1,869,233 GBP2024-03-31
-1,825,071 GBP2023-03-31
Accrued Liabilities/Deferred Income
-13,671 GBP2024-03-31
-1,668 GBP2023-03-31
Net Assets/Liabilities
-16,501 GBP2024-03-31
-21,933 GBP2023-03-31
Equity
-16,501 GBP2024-03-31
-21,933 GBP2023-03-31

Related profiles found in government register
  • HENRY SANDERSON & CO LIMITED
    Info
    WDL HOLDINGS LTD - 2012-11-29
    Registered number 07026094
    icon of addressThe Clock House, Station Approach, Marlow, Bucks SL7 1NT
    PRIVATE LIMITED COMPANY incorporated on 2009-09-22 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • HENRY SANDERSON & CO LIMITED
    S
    Registered number 07026094
    icon of address23, West Street, Marlow, Buckinghamshire, England, SL7 2LS
    Limited Company in Companies House, England & Wales
    CIF 1
  • HENRY SANDERSON & CO LIMITED
    S
    Registered number 07026094
    icon of address23, West Street, Marlow, England, SL7 2LS
    Limited Company in Companies House, England And Wales
    CIF 2
  • HENRY SANDERSON & CO LIMITED
    S
    Registered number 07026094
    icon of address23 West Street, West Street, Marlow, Buckinghamshire, England, SL7 2LS
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    INTER WINE CONSULTANCY LIMITED - 2002-05-23
    INTERWINE LIMITED - 2008-02-11
    WROTHAMS LONDON LIMITED - 2012-11-29
    DRAYTONS WINES LIMITED - 1999-03-31
    KTLG & CO LIMITED - 2010-09-09
    icon of address23 West Street, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    INTERWINE LONDON LIMITED - 2015-09-11
    icon of address23 West Street, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,344 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • THE ESSENTIAL DESIGN COMPANY LTD - 2021-12-10
    icon of addressThe Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,615 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.