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

WHITLEY STIMPSON LIMITED

Previous name
WHITLEY STIMPSON MANAGEMENT LIMITED - 2014-04-07
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
206,191 GBP2024-03-31
640,453 GBP2023-03-31
Property, Plant & Equipment
300,171 GBP2024-03-31
386,374 GBP2023-03-31
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2023-03-31
Fixed Assets
506,462 GBP2024-03-31
1,026,927 GBP2023-03-31
Debtors
2,596,933 GBP2024-03-31
2,554,541 GBP2023-03-31
Cash at bank and in hand
71,544 GBP2024-03-31
70,713 GBP2023-03-31
Current Assets
2,668,477 GBP2024-03-31
2,625,254 GBP2023-03-31
Net Current Assets/Liabilities
-97,383 GBP2024-03-31
-388,917 GBP2023-03-31
Total Assets Less Current Liabilities
409,079 GBP2024-03-31
638,010 GBP2023-03-31
Net Assets/Liabilities
250,583 GBP2024-03-31
391,973 GBP2023-03-31
Equity
Called up share capital
26 GBP2024-03-31
31 GBP2023-03-31
Retained earnings (accumulated losses)
250,557 GBP2024-03-31
391,942 GBP2023-03-31
Equity
250,583 GBP2024-03-31
391,973 GBP2023-03-31
Average Number of Employees
982023-04-01 ~ 2024-03-31
932022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
4,531,154 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
4,324,963 GBP2024-03-31
3,890,701 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
434,262 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
206,191 GBP2024-03-31
640,453 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
204,663 GBP2024-03-31
204,663 GBP2023-03-31
Other
470,608 GBP2024-03-31
554,070 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
675,271 GBP2024-03-31
758,733 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-04-01 ~ 2024-03-31
Other
-124,629 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-124,629 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
132,212 GBP2024-03-31
110,128 GBP2023-03-31
Other
242,888 GBP2024-03-31
262,231 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
375,100 GBP2024-03-31
372,359 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
22,084 GBP2023-04-01 ~ 2024-03-31
Other
73,861 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
95,945 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-04-01 ~ 2024-03-31
Other
-93,204 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-93,204 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
72,451 GBP2024-03-31
94,535 GBP2023-03-31
Other
227,720 GBP2024-03-31
291,839 GBP2023-03-31
Investments in group undertakings and participating interests
100 GBP2024-03-31
100 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,587,277 GBP2024-03-31
1,662,024 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-03-31
37 GBP2023-03-31
Other Debtors
Amounts falling due within one year
1,009,656 GBP2024-03-31
892,480 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,596,933 GBP2024-03-31
2,554,541 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
661,235 GBP2024-03-31
454,247 GBP2023-03-31
Trade Creditors/Trade Payables
Current
189,752 GBP2024-03-31
178,721 GBP2023-03-31
Amounts owed to group undertakings
Current
65 GBP2024-03-31
100 GBP2023-03-31
Corporation Tax Payable
Current
101,747 GBP2024-03-31
63,891 GBP2023-03-31
Other Taxation & Social Security Payable
Current
620,978 GBP2024-03-31
592,566 GBP2023-03-31
Other Creditors
Current
1,192,083 GBP2024-03-31
1,724,646 GBP2023-03-31
Creditors
Current
2,765,860 GBP2024-03-31
3,014,171 GBP2023-03-31
Other Creditors
Non-current
144,483 GBP2024-03-31
244,644 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31
2 shares2023-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6 shares2024-03-31
7 shares2023-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3 shares2024-03-31
4 shares2023-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4 shares2024-03-31
5 shares2023-03-31
Equity
Called up share capital
26 GBP2024-03-31
31 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
661,502 GBP2024-03-31
924,226 GBP2023-03-31

Related profiles found in government register
  • WHITLEY STIMPSON LIMITED
    Info
    WHITLEY STIMPSON MANAGEMENT LIMITED - 2014-04-07
    Registered number 08912743
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE
    PRIVATE LIMITED COMPANY incorporated on 2014-02-26 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • WHITLEY STIMPSON LIMITED
    S
    Registered number 08912743
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ACADEMIES AND SCHOOLS IMPROVEMENT AND SUPPORT SERVICES TOGETHER LIMITED - 2015-04-17
    INSPIRING EDUCATION LIMITED - 2015-04-23
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address5 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,105 GBP2023-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-29
    CIF 6 - Secretary → ME
  • 2
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,768 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    CIF 1 - Secretary → ME
  • 3
    CBBW LIMITED - 2020-09-29
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,580,101 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    CIF 5 - Secretary → ME
  • 4
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    948,171 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    CIF 2 - Secretary → ME
  • 5
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    387,062 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    CIF 4 - Secretary → ME
  • 6
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    277,935 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    CIF 3 - Secretary → ME

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.