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 1
  • Hooper, Richard Thomas
    Born in December 1991
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
    Mr Richard Hooper
    Born in December 1991
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Hooper, Richard
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2020-04-13
    OF - Secretary → CIF 0
    Mr Richard Thomas Hooper
    Born in December 1991
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-11-03
    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
    Mr Richard Hooper
    Born in January 1982
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-12-09
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Irvine, Barry James
    Company Director born in January 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-04-23 ~ 2020-12-03
    OF - Director → CIF 0
    Irvine, Barry James
    Director born in January 1982
    Individual (6 offsprings)
    icon of calendar 2019-11-25 ~ 2021-03-29
    OF - Director → CIF 0
    Irvine, Barry James
    Non-Executive Director born in January 1982
    Individual (6 offsprings)
    icon of calendar 2022-03-05 ~ 2022-06-02
    OF - Director → CIF 0
    Mr Barry Irvine
    Born in January 1982
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-09-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Barry James Irvine
    Born in January 1982
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-03
    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
    icon of calendar 2019-11-25 ~ 2021-03-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Palmer, Ben
    Non-Executive Director born in June 1992
    Individual
    Officer
    icon of calendar 2022-03-05 ~ 2022-06-02
    OF - Director → CIF 0
  • 4
    Gobern, Lewis Thomas
    Director born in January 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2020-04-14
    OF - Director → CIF 0
    Gobern, Lewis Thomas
    Company Director born in January 1985
    Individual (6 offsprings)
    icon of calendar 2020-04-23 ~ 2020-05-27
    OF - Director → CIF 0
    Gobern, Lewis
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2020-04-14
    OF - Secretary → CIF 0
    Mr Lewis Thomas Gobern
    Born in January 1985
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-04-13
    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
    Mr Lewis Gobern
    Born in January 1985
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-27
    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
    icon of address85, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-03 ~ 2020-11-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PROPFINIUM UK LTD

Previous names
WORKING CLASS MILLIONAIRE LTD - 2020-11-04
INNOU PIAM UK LTD - 2020-11-10
WCM DIGITAL LTD - 2020-11-16
WCM C&C LTD - 2021-01-19
WCM HOLDINGS LTD - 2020-12-04
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
239 GBP2023-11-30
239 GBP2022-11-30
Fixed Assets
239 GBP2023-11-30
239 GBP2022-11-30
Debtors
25,982 GBP2023-11-30
25,706 GBP2022-11-30
Cash at bank and in hand
8,275 GBP2023-11-30
14,225 GBP2022-11-30
Current Assets
34,257 GBP2023-11-30
39,931 GBP2022-11-30
Net Current Assets/Liabilities
5,932 GBP2023-11-30
-17,021 GBP2022-11-30
Total Assets Less Current Liabilities
6,171 GBP2023-11-30
-16,782 GBP2022-11-30
Net Assets/Liabilities
-41,826 GBP2023-11-30
-64,779 GBP2022-11-30
Equity
Retained earnings (accumulated losses)
-41,826 GBP2023-11-30
-64,779 GBP2022-11-30
Equity
-41,826 GBP2023-11-30
-64,779 GBP2022-11-30
Average Number of Employees
02022-12-01 ~ 2023-11-30
02021-12-01 ~ 2022-11-30
Property, Plant & Equipment - Gross Cost
239 GBP2023-11-30
239 GBP2022-11-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
18,000 GBP2023-11-30
17,200 GBP2022-11-30
Other Debtors
Amounts falling due within one year
7,982 GBP2023-11-30
8,506 GBP2022-11-30
Debtors
Amounts falling due within one year
25,982 GBP2023-11-30
25,706 GBP2022-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
68 GBP2023-11-30
1,267 GBP2022-11-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
27,466 GBP2023-11-30
43,716 GBP2022-11-30
Taxation/Social Security Payable
Amounts falling due within one year
791 GBP2023-11-30
Other Creditors
Amounts falling due within one year
11,969 GBP2022-11-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
47,997 GBP2023-11-30
47,997 GBP2022-11-30

Related profiles found in government register
  • PROPFINIUM UK LTD
    Info
    WORKING CLASS MILLIONAIRE LTD - 2020-11-04
    INNOU PIAM UK LTD - 2020-11-04
    WCM DIGITAL LTD - 2020-11-04
    WCM C&C LTD - 2020-11-04
    WCM HOLDINGS LTD - 2020-11-04
    Registered number 12330142
    icon of address12330142 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2019-11-25 (6 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • PROPFINIUM UK LTD
    S
    Registered number 12330142
    icon of address85, Great Portland Street, London, England, W1W 7LT
    Limited Company in Companies House, England
    CIF 1
    Limited Company in England
    CIF 2
  • WCM C&C LTD
    S
    Registered number 12330142
    icon of address85 Great Portland Street, Wyndmill Crescent, West Bromwich, England, B71 3RA
    Limited Company in Companies House England, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    WCM PROPERTY INVESTMENT & ASSET MANAGEMENT LIMITED - 2020-11-04
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 2 - Has significant influence or control over the trustees of a trustOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address77 Renfrew Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,775 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-12-09
    CIF 3 - Has significant influence or control over the trustees of a trust OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Has significant influence or control as a member of a firm OE
  • 2
    WCM PROPERTY INVESTMENT & ASSET MANAGEMENT LIMITED - 2020-11-04
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-09-03
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-13 ~ 2020-10-21
    CIF 7 - Has significant influence or control OE
  • 3
    icon of addressElstree Office The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,136 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-03
    CIF 6 - Has significant influence or control 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.