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
    Wright, David Paul
    Director born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ now
    OF - Director → CIF 0
  • 2
    Clayton, Paul
    Director born in September 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Howell, Mark Andrew
    Director born in November 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ now
    OF - Director → CIF 0
  • 4
    W & H ACCOUNTANTS HOLDINGS LIMITED - now
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,643 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-05-29 ~ 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
Ceased 8
  • 1
    Mr David Paul Wright
    Born in November 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-11-01
    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
    icon of calendar 2023-11-03 ~ 2024-04-30
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Mr Mark Andrew Howell
    Born in November 1972
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-11-01
    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
    icon of calendar 2023-11-03 ~ 2024-04-30
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Cook, Christopher Royston
    Director born in April 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-06 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Christopher Royston Cook
    Born in April 1955
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-10-31
    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
  • 4
    Cox, Michael Jonathan
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2012-07-06
    OF - Director → CIF 0
  • 5
    Owen, Harvey John
    Director born in March 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-07-06 ~ 2019-05-01
    OF - Director → CIF 0
    Mr Harvey John Owen
    Born in March 1951
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-10-31
    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
  • 6
    Cox, Timothy Stewart
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2012-07-06
    OF - Director → CIF 0
    Cox, Timothy Stewart
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2012-07-06
    OF - Secretary → CIF 0
  • 7
    Mann, Michael Joseph
    Director born in March 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2012-07-06
    OF - Director → CIF 0
  • 8
    NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-11-01 ~ 2023-11-03
    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
    2024-04-30 ~ 2025-05-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

W & H MANAGEMENT SERVICES LIMITED

Previous names
FINELOGIC LIMITED - 2012-07-06
NICKLIN MANAGEMENT SERVICES LIMITED - 2025-06-06
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Creditors
Current
17,753 GBP2024-04-30
12,918 GBP2023-04-30
Equity
Called up share capital
550 GBP2024-04-30
550 GBP2023-04-30
Capital redemption reserve
450 GBP2024-04-30
450 GBP2023-04-30
Retained earnings (accumulated losses)
204,750 GBP2024-04-30
161,059 GBP2023-04-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
18,718 GBP2024-04-30
Amounts falling due within one year, Current
22,823 GBP2023-04-30
Other Debtors
Current, Amounts falling due within one year
6,551 GBP2024-04-30
Amounts falling due within one year, Current
8,916 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
25,269 GBP2024-04-30
Amounts falling due within one year, Current
31,739 GBP2023-04-30
Trade Creditors/Trade Payables
Current
16 GBP2024-04-30
Other Taxation & Social Security Payable
Current
17,737 GBP2024-04-30
12,918 GBP2023-04-30

  • W & H MANAGEMENT SERVICES LIMITED
    Info
    FINELOGIC LIMITED - 2012-07-06
    NICKLIN MANAGEMENT SERVICES LIMITED - 2012-07-06
    Registered number 07888634
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands B63 3TT
    Private Limited Company incorporated on 2011-12-21 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    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 26 August 2025 and licensed under the Open Government Licence v3.0.