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 8
  • 1
    Price, James Ian
    Born in November 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Woodhall, Peter Michael
    Born in July 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Boar, Graham David
    Born in September 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ now
    OF - Director → CIF 0
  • 4
    Hailey, David Paul Frederick
    Born in July 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ now
    OF - Director → CIF 0
  • 5
    Hutchison, Marie Catherine
    Born in September 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Price, Alison
    Born in September 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Hutchison, Stuart Paul
    Born in December 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ now
    OF - Director → CIF 0
  • 8
    W K H SOLUTIONS LIMITED - 2013-12-06
    H R SERVICES CENTRE LIMITED - 2013-03-11
    icon of addressSuite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    5,970 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    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
Ceased 13
  • 1
    Maylin, Christopher David
    Accountant born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2015-03-16
    OF - Director → CIF 0
  • 2
    Smyth, David Hugh
    Accountant born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2018-12-31
    OF - Director → CIF 0
    Mr David Hugh Smyth
    Born in May 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    PE - Has significant influence or controlCIF 0
  • 3
    Marsden, Paul Edward
    Accountant born in March 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2018-01-02
    OF - Director → CIF 0
    Paul Edward Marsden
    Born in April 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 4
    Mr James Ian Price
    Born in November 1975
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Peter Michael Woodhall
    Born in July 1963
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 6
    Munday, Shona Claire
    Director born in April 1977
    Individual
    Officer
    icon of calendar 2020-01-02 ~ 2022-12-07
    OF - Director → CIF 0
    Shona Claire Munday
    Born in April 1977
    Individual
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-12-07
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Graham David Boar
    Born in September 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 8
    Maris, Timothy Ross
    Accountant born in May 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2022-01-31
    OF - Director → CIF 0
    Mr Timothy Ross Maris
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    PE - Has significant influence or controlCIF 0
  • 9
    Brice, Anthony Neal
    Director born in March 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ 2025-04-23
    OF - Director → CIF 0
  • 10
    Sheehan, John Paul
    Accountant born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2023-01-03
    OF - Director → CIF 0
    Mr John Paul Sheehan
    Born in February 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    PE - Has significant influence or controlCIF 0
  • 11
    Mr David Paul Frederick Hailey
    Born in July 1985
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 12
    Marie Catherine Pegram
    Born in September 1985
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 13
    Mr Stuart Paul Hutchison
    Born in December 1976
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

UHY WKH LIMITED

Previous name
U H Y W K H LIMITED - 2014-01-21
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
Goodwill
13,917 GBP2023-12-31
301,610 GBP2022-12-31
Property, Plant & Equipment
52,431 GBP2023-12-31
69,402 GBP2022-12-31
Fixed Assets - Investments
101 GBP2023-12-31
101 GBP2022-12-31
Fixed Assets
66,449 GBP2023-12-31
371,113 GBP2022-12-31
Debtors
1,647,509 GBP2023-12-31
1,257,134 GBP2022-12-31
Cash at bank and in hand
429 GBP2023-12-31
735 GBP2022-12-31
Current Assets
1,647,938 GBP2023-12-31
1,257,869 GBP2022-12-31
Net Current Assets/Liabilities
524,940 GBP2023-12-31
124,560 GBP2022-12-31
Total Assets Less Current Liabilities
591,389 GBP2023-12-31
495,673 GBP2022-12-31
Net Assets/Liabilities
238,120 GBP2023-12-31
200,428 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Share premium
183,439 GBP2023-12-31
183,439 GBP2022-12-31
Retained earnings (accumulated losses)
44,681 GBP2023-12-31
6,989 GBP2022-12-31
Equity
238,120 GBP2023-12-31
200,428 GBP2022-12-31
Average Number of Employees
82023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
2,619,506 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,605,589 GBP2023-12-31
2,317,896 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
287,693 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
13,917 GBP2023-12-31
301,610 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2023-12-31
33,313 GBP2022-12-31
Other
233,309 GBP2023-12-31
211,796 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
233,309 GBP2023-12-31
245,109 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-33,313 GBP2023-01-01 ~ 2023-12-31
Other
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-33,313 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
33,313 GBP2022-12-31
Other
180,878 GBP2023-12-31
142,394 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
180,878 GBP2023-12-31
175,707 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
38,484 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,484 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-33,313 GBP2023-01-01 ~ 2023-12-31
Other
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-33,313 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
52,431 GBP2023-12-31
69,402 GBP2022-12-31
Investments in group undertakings and participating interests
101 GBP2023-12-31
101 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
873,053 GBP2023-12-31
882,657 GBP2022-12-31
Other Debtors
Amounts falling due within one year
774,456 GBP2023-12-31
374,477 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,647,509 GBP2023-12-31
Amounts falling due within one year, Current
1,257,134 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
259,082 GBP2023-12-31
393,829 GBP2022-12-31
Trade Creditors/Trade Payables
Current
66,374 GBP2023-12-31
175,188 GBP2022-12-31
Corporation Tax Payable
Current
158,979 GBP2023-12-31
159,687 GBP2022-12-31
Other Taxation & Social Security Payable
Current
71,958 GBP2023-12-31
2,957 GBP2022-12-31
Other Creditors
Current
566,605 GBP2023-12-31
401,648 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
75,000 GBP2023-12-31
125,000 GBP2022-12-31
Other Creditors
Non-current
278,269 GBP2023-12-31
170,245 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
206,790 GBP2023-12-31
310,185 GBP2022-12-31

Related profiles found in government register
  • UHY WKH LIMITED
    Info
    U H Y W K H LIMITED - 2014-01-21
    Registered number 08853746
    icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL
    PRIVATE LIMITED COMPANY incorporated on 2014-01-21 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • UHY WKH LIMITED
    S
    Registered number 08853746
    icon of addressPo Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL
    CIF 1
  • UHY WKH LIMITED
    S
    Registered number 0853746
    icon of addressPo Box 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • UHY WKH LIMITED
    S
    Registered number 08853746
    icon of addressPo Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    C F T R LTD - 2014-01-29
    C F T R SOLUTIONS LIMITED - 2014-01-27
    icon of addressPo Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    HR BUREAU LLP - 2010-12-22
    icon of addressPo Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,113 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    icon of addressOld Granary, Dunton Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,926 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ 2022-03-03
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WATTS KNOWLES LIMITED - 2001-05-03
    WATTS KNOWLES & COMPANY LIMITED - 1997-07-01
    icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.