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 4
  • 1
    Lu, Chao, Mr.
    Born in June 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Saxton, Marcus John
    Born in February 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Wang, Ying, Ms.
    Born in June 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSuite 302, 4 Station Square, Cambridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2018-09-13
    OF - Director → CIF 0
  • 2
    Williamson, Benjamin George Frederick
    Chartered Accountant born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2025-05-31
    OF - Director → CIF 0
    Benjamin George Frederick Williamson
    Born in May 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-10-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Humberstone, Liam
    Technical Director born in December 1966
    Individual
    Officer
    icon of calendar 2023-08-25 ~ 2025-05-31
    OF - Director → CIF 0
  • 4
    Urry, Julian
    Retail Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2025-05-31
    OF - Director → CIF 0
  • 5
    Cropper, Fraser Brunel Nicholas
    Company Director born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2025-05-31
    OF - Director → CIF 0
    Mr Fraser Brunel Nicholas Cropper
    Born in June 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-10-05 ~ 2025-05-31
    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
  • 6
    Mercer, Stuart James
    Operations Director born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2025-05-31
    OF - Director → CIF 0
  • 7
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2018-08-06 ~ 2018-09-13
    PE - Director → CIF 0
    2018-08-06 ~ 2018-09-13
    PE - Nominee Director → CIF 0
    2018-08-06 ~ 2018-09-13
    PE - Secretary → CIF 0
    Person with significant control
    2018-08-06 ~ 2018-09-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TOTALLY WICKED HOLDINGS LIMITED

Previous name
AGHOCO 1752 LIMITED - 2018-09-13
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets - Investments
112,176,998 GBP2024-03-31
749 GBP2023-03-31
Debtors
56,805 GBP2024-03-31
56,805 GBP2023-03-31
Cash at bank and in hand
919,958 GBP2024-03-31
8,797 GBP2023-03-31
Current Assets
976,763 GBP2024-03-31
65,602 GBP2023-03-31
Net Assets/Liabilities
85,054,261 GBP2024-03-31
61,951 GBP2023-03-31
Equity
Called up share capital
70,000,774 GBP2024-03-31
974 GBP2023-03-31
974 GBP2022-03-31
Share premium
46,694 GBP2024-03-31
46,694 GBP2023-03-31
46,694 GBP2022-03-31
Capital redemption reserve
226 GBP2024-03-31
26 GBP2023-03-31
26 GBP2022-03-31
Retained earnings (accumulated losses)
15,006,567 GBP2024-03-31
14,257 GBP2023-03-31
14,907 GBP2022-03-31
Profit/Loss
15,742,310 GBP2023-04-01 ~ 2024-03-31
-650 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
70,000,000 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
70,000,000 GBP2023-04-01 ~ 2024-03-31
Equity
85,054,261 GBP2024-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
112,176,998 GBP2024-03-31
749 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
56,805 GBP2024-03-31
56,805 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
3,344,166 GBP2024-03-31
4,400 GBP2023-03-31
Bank Borrowings
8,333,333 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • TOTALLY WICKED HOLDINGS LIMITED
    Info
    AGHOCO 1752 LIMITED - 2018-09-13
    Registered number 11501975
    icon of addressStancliffe Street, Blackburn, Lancashire BB2 2QR
    PRIVATE LIMITED COMPANY incorporated on 2018-08-06 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-06
    CIF 0
  • TOTALLY WICKED HOLDINGS LIMITED
    S
    Registered number 11501975
    icon of addressStancliffe Street, -, Blackburn, Lancashire, United Kingdom, BB2 2QR
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • TOTALLY WICKED HOLDINGS LIMITED
    S
    Registered number 11501975
    icon of addressStancliffe Street, Blackburn, Lancashire, United Kingdom, BB2 2QR
    Limited By Shares in Companies House, England & Wales, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AGHOCO 1751 LIMITED - 2018-09-13
    icon of addressStancliffe Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    907,781 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStancliffe Street, Blackburn, Lancs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,798 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-25 ~ 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
  • 3
    TWEL (UK) LIMITED - 2012-07-27
    icon of addressTotally Wicked, Stancliffe Street, Blackburn, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,942,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • AGHOCO 1751 LIMITED - 2018-09-13
    icon of addressStancliffe Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    907,781 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-18
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.