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 2
  • 1
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    WOVEN SOLUTIONS GROUP LTD - now
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    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 5
  • 1
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    OF - Director → CIF 0
  • 2
    Molitor, Cyril David Marc Patrick
    Ceo born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2020-10-28
    OF - Director → CIF 0
  • 3
    Collins, Timothy John
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2020-12-11
    OF - Director → CIF 0
  • 4
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2018-08-09 ~ 2018-11-15
    PE - Director → CIF 0
    Person with significant control
    2018-08-09 ~ 2018-11-15
    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
  • 5
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2018-08-09 ~ 2018-11-15
    PE - Secretary → CIF 0
parent relation
Company in focus

WSL REALISATIONS LTD

Previous names
WOVEN SOLUTIONS LTD - 2023-05-15
HAMSARD 3515 LIMITED - 2019-02-21
Standard Industrial Classification
82200 - Activities Of Call Centres

Related profiles found in government register
  • WSL REALISATIONS LTD
    Info
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2023-05-15
    Registered number 11509139
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2018-08-09 and dissolved on 2024-07-13 (5 years 11 months). The company status is Dissolved.
    CIF 0
  • WOVEN SOLUTIONS LTD
    S
    Registered number 11509139
    icon of addressEagle House, 108-110 Jermyn Street, London, SW1Y 6HB
    Limited in United Kingdom
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • HAMSARD 3515 LIMITED
    S
    Registered number 11509139
    icon of addressC/o Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    BYC AQUA SOLUTIONS UK LTD - 2023-04-26
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,391 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 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 addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    icon of calendar 2022-01-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    icon of addressEagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    WOVEN EMPLOYMENT MANAGEMENT SERVICES LTD - 2023-05-04
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressEagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-09 ~ 2023-03-21
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.