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 6
  • 1
    Riley, Michael Edward
    Born in September 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ now
    OF - Director → CIF 0
    Mr Michael Edward Riley
    Born in September 1960
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Gregory, Nicholas John
    Born in June 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ now
    OF - Director → CIF 0
    Mr Nicholas John Gregory
    Born in June 1965
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Heaney, William Alexander
    Born in March 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-02-24 ~ now
    OF - Director → CIF 0
  • 4
    Moulden, Christopher Peter Thomas
    Born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Patrick John
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressWaypoint Asset Management Limited, 17-19, Maddox Street, London, England
    Corporate (19 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Whitehouse, Victoria Ann
    Chartered Accountant born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2018-07-31
    OF - Director → CIF 0
    Ms Victoria Ann Whitehouse
    Born in September 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-21
    PE - Has significant influence or controlCIF 0
  • 2
    Richardson, Martyn Ford
    Born in May 1969
    Individual (63 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2015-04-17
    OF - Director → CIF 0
  • 3
    Heaney, William
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ 2013-12-31
    OF - Secretary → CIF 0
    Heaney, William Alexander
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-04-17 ~ 2015-09-03
    OF - Secretary → CIF 0
    Mr William Alexander Heaney
    Born in March 1956
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2025-06-09
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Christopher Peter Thomas Moulden
    Born in May 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Patrick John Smith
    Born in March 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2025-06-09
    PE - Has significant influence or controlCIF 0
  • 6
    Richardson, Lee Scott
    Director born in July 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2015-04-17
    OF - Director → CIF 0
  • 7
    icon of address17-19, Maddox Street, London, England
    Corporate (4 offsprings)
    Person with significant control
    2022-10-19 ~ 2025-06-09
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

WAYPOINT ASSET MANAGEMENT LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Gross operating revenue/turnover
1,861,526 GBP2015-01-01 ~ 2015-12-31
1,284,782 GBP2014-01-01 ~ 2014-12-31
Administrative Expenses
1,611,651 GBP2015-01-01 ~ 2015-12-31
1,185,864 GBP2014-01-01 ~ 2014-12-31
Operating Profit/Loss
249,875 GBP2015-01-01 ~ 2015-12-31
98,918 GBP2014-01-01 ~ 2014-12-31
Profit/Loss on Ordinary Activities Before Tax
236,873 GBP2015-01-01 ~ 2015-12-31
68,829 GBP2014-01-01 ~ 2014-12-31
Profit/loss - Tax on ordinary activities
46,811 GBP2015-01-01 ~ 2015-12-31
23,500 GBP2014-01-01 ~ 2014-12-31
Net profit/loss
190,062 GBP2015-01-01 ~ 2015-12-31
45,329 GBP2014-01-01 ~ 2014-12-31
Tangible fixed assets
74,561 GBP2015-12-31
57,796 GBP2014-12-31
Fixed Assets - Investments
151 GBP2015-12-31
Fixed Assets
74,712 GBP2015-12-31
57,796 GBP2014-12-31
Debtors
1,100,041 GBP2015-12-31
345,697 GBP2014-12-31
Cash at bank and in hand
576,027 GBP2015-12-31
413,202 GBP2014-12-31
Current Assets
1,676,068 GBP2015-12-31
758,899 GBP2014-12-31
Current liabilities
1,485,233 GBP2015-12-31
738,559 GBP2014-12-31
Net Current Assets/Liabilities
190,835 GBP2015-12-31
20,340 GBP2014-12-31
Total Assets Less Current Liabilities
265,547 GBP2015-12-31
78,136 GBP2014-12-31
Provisions for liabilities and charges
10,849 GBP2015-12-31
13,500 GBP2014-12-31
Net assets/liabilities including pension asset/liability
254,698 GBP2015-12-31
64,636 GBP2014-12-31
Called-up share capital
102 GBP2015-12-31
102 GBP2014-12-31
Retained earnings
254,596 GBP2015-12-31
64,534 GBP2014-12-31
Shareholder's fund
254,698 GBP2015-12-31
64,636 GBP2014-12-31
Cost/valuation of tangible fixed assets
Plant and equipment
134,842 GBP2015-12-31
83,220 GBP2014-12-31
Depreciation of tangible fixed assets
Plant and equipment
60,281 GBP2015-12-31
25,424 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
Plant and equipment
34,857 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets
Plant and equipment
74,561 GBP2015-12-31
57,796 GBP2014-12-31
Other current liabilities
457,412 GBP2015-12-31
377,982 GBP2014-12-31
Provisions for liabilities and charges
Provisions for defferred taxation
10,849 GBP2015-12-31
13,500 GBP2014-12-31

Related profiles found in government register
  • WAYPOINT ASSET MANAGEMENT LIMITED
    Info
    Registered number 08443180
    icon of address17-19 Maddox Street, London W1S 2QH
    PRIVATE LIMITED COMPANY incorporated on 2013-03-13 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • WAYPOINT ASSET MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address86, Brook Street, London, England, W1K 5AY
    Limited Liability Company
    CIF 1
  • WAYPOINT ASSET MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address86, Brook Street, London, United Kingdom, W1K 5AY
    Companies Act 2006
    CIF 2
  • WAYPOINT ASSET MANAGEMENT LIMITED
    S
    Registered number 8443180
    icon of address17-19, Maddox Street, London, Greater London, United Kingdom, W1S 2QH
    Limited Company in Uk Companies House And Psc Register
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address86 Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address86 Brook Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address86 Brook Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,032 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address17-19 Maddox Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,501 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,452 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWaypoint Asset Management 2nd Floor, 86 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThird Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-09-20 ~ now
    CIF 6 - Ownership of shares - More than 25%OE
    CIF 6 - Ownership of voting rights - More than 25%OE
  • 10
    icon of addressThird Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-09-20 ~ now
    CIF 5 - Ownership of shares - More than 25%OE
    CIF 5 - Ownership of voting rights - More than 25%OE
  • 11
    icon of addressThird Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-11-18 ~ now
    CIF 4 - Ownership of voting rights - More than 25%OE
    CIF 4 - Ownership of shares - More than 25%OE
  • 12
    icon of addressThird Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-11-18 ~ now
    CIF 3 - Ownership of shares - More than 25%OE
    CIF 3 - Ownership of voting rights - More than 25%OE
Ceased 2
  • 1
    icon of address17-19 Maddox Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,146 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2022-03-21
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2025-06-09
    CIF 13 - Ownership of shares – 75% or more OE

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.