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 26
  • 1
    Pandey, Sushma
    Director born in October 1988
    Individual (1 offspring)
    Officer
    2024-06-19 ~ 2024-10-31
    OF - Director → CIF 0
  • 2
    Hymers, Hermione
    Born in December 1994
    Individual (1 offspring)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
    Hymers, Hermione
    Director born in December 1994
    Individual (1 offspring)
    2021-10-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 3
    Cartwright, Frances Elizabeth
    Born in April 1993
    Individual (2 offsprings)
    Officer
    2021-10-01 ~ 2024-08-12
    OF - Director → CIF 0
  • 4
    Jones, Andrew Charles Millroy
    Accountant born in September 1967
    Individual (9 offsprings)
    Officer
    2014-02-26 ~ 2019-08-09
    OF - Director → CIF 0
  • 5
    Wallbank, Timothy John
    Corporate Finance Advisor born in April 1952
    Individual (4 offsprings)
    Officer
    2014-02-26 ~ 2014-09-30
    OF - Director → CIF 0
  • 6
    Wiseman, Luke Daniel
    Director born in January 1991
    Individual (1 offspring)
    Officer
    2021-01-06 ~ 2023-07-21
    OF - Director → CIF 0
  • 7
    Blondel, James
    Born in December 1994
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Lucas, Michelle
    Born in June 1986
    Individual (1 offspring)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Walton, Jonathan Mark
    Accountant born in January 1964
    Individual (22 offsprings)
    Officer
    2014-02-26 ~ 2024-11-04
    OF - Director → CIF 0
  • 10
    Payne, Stephen Vear
    Certified Accountant born in November 1958
    Individual (22 offsprings)
    Officer
    2014-02-26 ~ 2014-02-26
    OF - Director → CIF 0
    Payne, Stephen Vear
    Chartered Accountant born in July 1954
    Individual (22 offsprings)
    Officer
    2014-02-26 ~ 2019-03-31
    OF - Director → CIF 0
  • 11
    Anson, Martin John
    Born in March 1967
    Individual (6 offsprings)
    Officer
    2014-02-26 ~ now
    OF - Director → CIF 0
    Martin John Anson
    Born in March 1967
    Individual (6 offsprings)
    Person with significant control
    2024-11-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Hicks, Nicola Ellen
    Director born in November 1987
    Individual (2 offsprings)
    Officer
    2021-04-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 13
    Haigh, John Stuart Broadbent
    Certified Accountant born in November 1958
    Individual (11 offsprings)
    Officer
    2014-02-26 ~ 2021-03-31
    OF - Director → CIF 0
  • 14
    Craker, Rebecca
    Director born in July 1985
    Individual (4 offsprings)
    Officer
    2020-10-21 ~ 2024-11-04
    OF - Director → CIF 0
  • 15
    Buzzard, Valerie Anne
    Certified Accountant born in September 1969
    Individual (9 offsprings)
    Officer
    2014-02-26 ~ 2021-02-28
    OF - Director → CIF 0
  • 16
    Morgan, Marie Louise
    Chartered Accountant born in November 1979
    Individual (3 offsprings)
    Officer
    2014-02-26 ~ 2021-09-30
    OF - Director → CIF 0
  • 17
    Ireson, Victoria Ann
    Director born in November 1976
    Individual (2 offsprings)
    Officer
    2020-10-21 ~ 2021-12-24
    OF - Director → CIF 0
  • 18
    Marzana, Victoria Hayley
    Director born in September 1975
    Individual (4 offsprings)
    Officer
    2020-10-21 ~ 2024-10-31
    OF - Director → CIF 0
  • 19
    Herbert, Laura Kelsey
    Company Director born in October 1983
    Individual (3 offsprings)
    Officer
    2016-04-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 20
    Parmar, Penelope Jane
    Chartered Accountant born in January 1958
    Individual (4 offsprings)
    Officer
    2014-02-26 ~ 2019-03-31
    OF - Director → CIF 0
  • 21
    Bullen, Nicholas Peter Rhodes
    Accountant born in December 1954
    Individual (10 offsprings)
    Officer
    2014-02-26 ~ 2020-03-31
    OF - Director → CIF 0
  • 22
    Adkins, Laura Claire
    Born in September 1983
    Individual (5 offsprings)
    Officer
    2014-02-26 ~ now
    OF - Director → CIF 0
    Laura Claire Adkins
    Born in September 1983
    Individual (5 offsprings)
    Person with significant control
    2024-11-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 23
    Higgs, Malcolm Keith
    Accountant born in April 1947
    Individual (12 offsprings)
    Officer
    2014-02-26 ~ 2022-03-31
    OF - Director → CIF 0
  • 24
    Wyatt, Martin
    Accountant born in May 1961
    Individual (6 offsprings)
    Officer
    2014-02-26 ~ 2018-12-31
    OF - Director → CIF 0
  • 25
    Kyffin, Owen James
    Tax Advisor born in August 1961
    Individual (5 offsprings)
    Officer
    2014-02-26 ~ 2023-02-22
    OF - Director → CIF 0
  • 26
    Parker, Ian James Wyndham
    Born in June 1990
    Individual (4 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
    Mr Ian James Wyndham Parker
    Born in June 1990
    Individual (4 offsprings)
    Person with significant control
    2024-11-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

WHITLEY STIMPSON LIMITED

Period: 2014-04-07 ~ now
Company number: 08912743 OC331505... (more)
Registered names
WHITLEY STIMPSON LIMITED - now OC331505... (more)
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
98,248 GBP2025-03-31
206,191 GBP2024-03-31
Property, Plant & Equipment
126,397 GBP2025-03-31
300,171 GBP2024-03-31
Fixed Assets - Investments
0 GBP2025-03-31
100 GBP2024-03-31
Fixed Assets
224,645 GBP2025-03-31
506,462 GBP2024-03-31
Debtors
1,990,720 GBP2025-03-31
2,596,933 GBP2024-03-31
Cash at bank and in hand
86,593 GBP2025-03-31
71,544 GBP2024-03-31
Current Assets
2,077,313 GBP2025-03-31
2,668,477 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,952,870 GBP2025-03-31
Net Current Assets/Liabilities
124,443 GBP2025-03-31
-97,383 GBP2024-03-31
Total Assets Less Current Liabilities
349,088 GBP2025-03-31
409,079 GBP2024-03-31
Net Assets/Liabilities
141,315 GBP2025-03-31
250,583 GBP2024-03-31
Equity
Called up share capital
26 GBP2025-03-31
26 GBP2024-03-31
Retained earnings (accumulated losses)
141,289 GBP2025-03-31
250,557 GBP2024-03-31
Equity
141,315 GBP2025-03-31
250,583 GBP2024-03-31
Average Number of Employees
812024-04-01 ~ 2025-03-31
982023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
3,587,472 GBP2025-03-31
4,531,154 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
3,489,224 GBP2025-03-31
4,324,963 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
107,943 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Net goodwill
98,248 GBP2025-03-31
206,191 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
204,663 GBP2025-03-31
204,663 GBP2024-03-31
Other
211,899 GBP2025-03-31
470,608 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
416,562 GBP2025-03-31
675,271 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Other
-266,145 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-266,145 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
173,768 GBP2025-03-31
132,212 GBP2024-03-31
Other
116,397 GBP2025-03-31
242,888 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
290,165 GBP2025-03-31
375,100 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
41,556 GBP2024-04-01 ~ 2025-03-31
Other
90,049 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
131,605 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Other
-216,540 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-216,540 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
30,895 GBP2025-03-31
72,451 GBP2024-03-31
Other
95,502 GBP2025-03-31
227,720 GBP2024-03-31
Investments in group undertakings and participating interests
0 GBP2025-03-31
100 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,304,688 GBP2025-03-31
1,587,277 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
668,302 GBP2025-03-31
Amounts falling due within one year, Current
1,009,656 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,990,720 GBP2025-03-31
Amounts falling due within one year, Current
2,596,933 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
458,695 GBP2025-03-31
661,235 GBP2024-03-31
Amounts owed to group undertakings
Current
0 GBP2025-03-31
65 GBP2024-03-31
Corporation Tax Payable
Current
69,419 GBP2025-03-31
101,747 GBP2024-03-31
Other Taxation & Social Security Payable
Current
456,045 GBP2025-03-31
620,978 GBP2024-03-31
Other Creditors
Current
831,182 GBP2025-03-31
1,192,083 GBP2024-03-31
Creditors
Current
1,952,870 GBP2025-03-31
2,765,860 GBP2024-03-31
Other Creditors
Non-current
105,808 GBP2025-03-31
144,483 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-03-31
2 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6 shares2025-03-31
6 shares2024-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3 shares2025-03-31
3 shares2024-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4 shares2025-03-31
4 shares2024-03-31
Equity
Called up share capital
26 GBP2025-03-31
26 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
312,571 GBP2025-03-31
661,502 GBP2024-03-31

Related profiles found in government register
  • WHITLEY STIMPSON LIMITED
    Info
    WHITLEY STIMPSON MANAGEMENT LIMITED - 2014-04-07
    Registered number 08912743
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE
    PRIVATE LIMITED COMPANY incorporated on 2014-02-26 (12 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-26
    CIF 0
  • WHITLEY STIMPSON LIMITED
    S
    Registered number 08912743
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CHICK MEDIA & MARKETING LIMITED
    08979554
    5 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ 2016-04-29
    CIF 6 - Secretary → ME
  • 2
    EMC MEDICAL SERVICES LIMITED
    07113646
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-10-02 ~ 2020-10-02
    CIF 1 - Secretary → ME
  • 3
    EMFS GROUP LIMITED
    - now 12883039 12716002
    CBBW LIMITED - 2020-09-29
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxon, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2020-10-02 ~ 2020-10-02
    CIF 5 - Secretary → ME
  • 4
    EVENT FIRE SOLUTIONS LTD
    07878901
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxon, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-10-02 ~ 2020-10-02
    CIF 2 - Secretary → ME
  • 5
    INSPIRE2EDUCATE LIMITED
    - now 09286754
    INSPIRING EDUCATION LIMITED - 2015-04-23
    ACADEMIES AND SCHOOLS IMPROVEMENT AND SUPPORT SERVICES TOGETHER LIMITED - 2015-04-17
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    MORGAN HARRIS LTD
    05321501
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    PTS STAFF LTD
    11594214
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-10-02 ~ 2020-10-02
    CIF 4 - Secretary → ME
  • 8
    S.E. MEDICAL LIMITED
    08782358 17139831
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2020-10-02 ~ 2020-10-02
    CIF 3 - Secretary → ME
  • 9
    WHITLEY STIMPSON SERVICES LIMITED
    08615366 OC331505... (more)
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.