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 9
  • 1
    Ullah, Akbar
    Sales Director born in November 1977
    Individual (1 offspring)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
    Mr Akbar Ullah
    Born in November 1977
    Individual (1 offspring)
    Person with significant control
    2019-05-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Hardik Ramesh
    Born in May 1996
    Individual (3 offsprings)
    Person with significant control
    2019-08-05 ~ 2020-06-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Willbraham, Sarah
    Operations born in December 1977
    Individual (1 offspring)
    Officer
    2019-05-01 ~ 2020-05-27
    OF - Director → CIF 0
  • 4
    Deay, Scott
    Sales born in June 1976
    Individual (7 offsprings)
    Officer
    2017-04-18 ~ 2018-04-09
    OF - Director → CIF 0
    Mr Scott Deay
    Born in June 1976
    Individual (7 offsprings)
    Person with significant control
    2017-04-18 ~ 2018-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Joyce, Michael
    Operations born in January 1980
    Individual (6 offsprings)
    Officer
    2017-04-18 ~ 2018-11-10
    OF - Director → CIF 0
    Mr Michael Joyce
    Born in January 1980
    Individual (6 offsprings)
    Person with significant control
    2017-04-18 ~ 2018-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Chernoff, Edward
    Managing Director born in May 1938
    Individual (3 offsprings)
    Officer
    2018-11-14 ~ 2019-08-05
    OF - Director → CIF 0
    Mr Edward Chernoff
    Born in May 1938
    Individual (3 offsprings)
    Person with significant control
    2018-11-10 ~ 2019-08-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Hussain, Ijaz Ahmed
    Company Director born in May 1980
    Individual (5 offsprings)
    Officer
    2020-02-11 ~ 2020-02-11
    OF - Director → CIF 0
    Mr Ijaz Ahmed Hussain
    Born in May 1980
    Individual (5 offsprings)
    Person with significant control
    2020-02-18 ~ 2020-02-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Mushtaq, Tariq
    Company Director born in May 1973
    Individual (1 offspring)
    Officer
    2020-02-10 ~ 2020-02-11
    OF - Director → CIF 0
  • 9
    Richards, Anthony
    Managing Director born in December 1978
    Individual (3 offsprings)
    Officer
    2019-08-05 ~ 2020-02-11
    OF - Director → CIF 0
    Richards, Anthony
    Company Director born in December 1978
    Individual (3 offsprings)
    2020-02-11 ~ 2020-05-04
    OF - Director → CIF 0
    Mr Anthony Richard
    Born in December 1978
    Individual (3 offsprings)
    Person with significant control
    2019-08-05 ~ 2020-05-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2020-05-18 ~ 2020-06-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GWA MARKETING SERVICES LTD

Period: 2018-11-15 ~ 2021-12-20
Company number: 10727394
Registered names
GWA MARKETING SERVICES LTD - Dissolved
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
46190 - Agents Involved In The Sale Of A Variety Of Goods
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
576,252 GBP2019-04-30
505,722 GBP2018-04-30
Fixed Assets
576,252 GBP2019-04-30
505,722 GBP2018-04-30
Total Inventories
625,445 GBP2019-04-30
511,184 GBP2018-04-30
Debtors
2,702,689 GBP2019-04-30
2,387,464 GBP2018-04-30
Cash at bank and in hand
46,247 GBP2019-04-30
59,521 GBP2018-04-30
Current Assets
3,374,381 GBP2019-04-30
2,958,169 GBP2018-04-30
Creditors
-1,961,110 GBP2019-04-30
-2,353,264 GBP2018-04-30
Net Current Assets/Liabilities
1,413,271 GBP2019-04-30
604,905 GBP2018-04-30
Total Assets Less Current Liabilities
1,989,523 GBP2019-04-30
1,110,627 GBP2018-04-30
Net Assets/Liabilities
1,830,606 GBP2019-04-30
909,129 GBP2018-04-30
Equity
Called up share capital
2 GBP2019-04-30
2 GBP2018-04-30
Retained earnings (accumulated losses)
1,830,604 GBP2019-04-30
909,127 GBP2018-04-30
Average number of employees in administration and support functions
22018-05-01 ~ 2019-04-30
22017-04-18 ~ 2018-04-30
Average Number of Employees
62018-05-01 ~ 2019-04-30
62017-04-18 ~ 2018-04-30
Property, Plant & Equipment - Gross Cost
878,352 GBP2019-04-30
632,152 GBP2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
302,100 GBP2019-04-30
126,430 GBP2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
175,670 GBP2018-05-01 ~ 2019-04-30
Debtors
Non-current
2,702,689 GBP2019-04-30
2,387,464 GBP2018-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
37,584 GBP2019-04-30
37,584 GBP2018-04-30
Minimum gross finance lease payments owing
37,584 GBP2019-04-30
37,584 GBP2018-04-30
Finance Lease Liabilities - Total Present Value
196,501 GBP2019-04-30
239,082 GBP2018-04-30

  • GWA MARKETING SERVICES LTD
    Info
    MIJOY EXCAVATIONS LIMITED - 2018-11-15
    CST TYRES & EXHAUST (M/CR) LIMITED - 2018-11-15
    Registered number 10727394
    Suite206 Leicester House, 21 Broad Street, Bury BL9 0DA
    PRIVATE LIMITED COMPANY incorporated on 2017-04-18 and dissolved on 2021-12-20 (4 years 8 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 March 2026 and licensed under the Open Government Licence v3.0.