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
    Speir, Robert Guy
    Director born in July 1954
    Individual (42 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    OF - Director → CIF 0
    Mr Robert Guy Speir
    Born in July 1954
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    Gurney, Justin Andrew
    Director born in October 1969
    Individual (38 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    OF - Director → CIF 0
    Mr Justin Andrew Gurney
    Born in October 1969
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    Munday, Duke Thomas
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    OF - Secretary → CIF 0
Ceased 1
  • Trahar, Anthony John
    Company Director born in June 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2017-06-23
    OF - Director → CIF 0
    Mr Anthony John Trahar
    Born in June 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CWD UK PROJECTS LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
206 GBP2017-10-31
207 GBP2016-06-30
Debtors
1,222,855 GBP2017-10-31
1,062,526 GBP2016-06-30
Cash at bank and in hand
277,705 GBP2017-10-31
15,278 GBP2016-06-30
Current Assets
1,500,560 GBP2017-10-31
1,077,804 GBP2016-06-30
Creditors
Current
6,464 GBP2017-10-31
1,121,060 GBP2016-06-30
Net Current Assets/Liabilities
1,494,096 GBP2017-10-31
-43,256 GBP2016-06-30
Total Assets Less Current Liabilities
1,494,302 GBP2017-10-31
-43,049 GBP2016-06-30
Equity
Called up share capital
40 GBP2017-10-31
40 GBP2016-06-30
Retained earnings (accumulated losses)
1,494,262 GBP2017-10-31
-43,089 GBP2016-06-30
Equity
1,494,302 GBP2017-10-31
-43,049 GBP2016-06-30
Investments in Group Undertakings
Cost valuation
206 GBP2017-10-31
207 GBP2016-06-30
Investments in Group Undertakings
206 GBP2017-10-31
207 GBP2016-06-30
Amounts Owed by Group Undertakings
Current
9,528 GBP2017-10-31
454,624 GBP2016-06-30
Other Debtors
Amounts falling due within one year, Current
1,213,327 GBP2017-10-31
Current, Amounts falling due within one year
607,902 GBP2016-06-30
Debtors
Amounts falling due within one year, Current
1,222,855 GBP2017-10-31
Current, Amounts falling due within one year
1,062,526 GBP2016-06-30
Trade Creditors/Trade Payables
Current
6,205 GBP2016-06-30
Amounts owed to group undertakings
Current
1,110,055 GBP2016-06-30
Other Creditors
Current
6,464 GBP2017-10-31
4,800 GBP2016-06-30

Related profiles found in government register
  • CWD UK PROJECTS LIMITED
    Info
    Registered number 08558342
    icon of addressUnit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX
    Private Limited Company incorporated on 2013-06-06 and dissolved on 2022-12-01 (9 years 5 months). The company status is Dissolved.
    CIF 0
  • CWD UK PROJECTS LIMITED
    S
    Registered number 08558342
    icon of address64, Churchill Road, Slough, England, SL3 7RB
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    OAK HILL ROAD FREEHOLD LIMITED - 2016-03-21
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED - 2013-07-19
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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.