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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Summers, Anthony John

    Related profiles found in government register
  • Summers, Anthony John
    British lawyer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 1 IIF 2
  • Summers, Anthony John
    British solicitor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Summers, Anthony John
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 70
    • icon of address Dixon House, 72-75 Fenchurch Street, London, EC3M 4BR

      IIF 71
  • Summers, Anthony John
    British solicitor born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenision House, 45 Tweedy Road, Tenison House, Bromley, BR1 3NF, England

      IIF 72
    • icon of address Wellers Law Group Llp, Tension House, 45 Tweedy Road, Bromley, Kent, BR1 3NF, England

      IIF 73
  • Mr Anthony John Summers
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF, United Kingdom

      IIF 74
  • Summers, Anthony John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Beeches, High Drive, Woldingham, Surrey, CR3 7ED

      IIF 75 IIF 76
  • Mr Anthony John Summers
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Heritage Walk, Kew Bridge Road, Brentford, TW8 0EF, England

      IIF 77
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 78
    • icon of address Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 79 IIF 80 IIF 81
    • icon of address Wellers Law Group Llp, Tension House, 45 Tweedy Road, Bromley, Kent, BR1 3NF, England

      IIF 87
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, England

      IIF 88 IIF 89
    • icon of address The Beeches, High Drive, Woldingham, Surrey, CR3 7ED, England

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    WOODSIDE PARK PROPERTY COMPANY LIMITED - 2001-04-10
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1999-07-27 ~ now
    IIF 67 - Director → ME
    icon of calendar 2001-07-23 ~ now
    IIF 76 - Secretary → ME
  • 2
    W AND P NEWCO (434) LIMITED - 2009-11-23
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    538,212 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Tenison House, Tweedy Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,469 GBP2024-06-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 87 - Has significant influence or controlOE
  • 5
    W AND P NEWCO (432) LIMITED - 2008-07-29
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 7
    W & P NEWCO (440) LIMITED - 2011-05-10
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 8
    WELLERS LAW GROUP LIMITED - 2010-01-25
    W AND P NEWCO (431) LIMITED - 2008-10-16
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 34 - Director → ME
  • 9
    W AND P NEWCO (433) LIMITED - 2009-11-23
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 40 - Director → ME
  • 10
    W & P NEWCO (457) LIMITED - 2015-11-23
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 12
    WELLERS COMMERCIAL LLP - 2010-01-25
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to surplus assets - 75% or moreOE
  • 13
    BLUEROCK CONSULTANTS LTD - 2024-11-13
    icon of address Tenison House, Tweedy Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 74 - Has significant influence or controlOE
  • 14
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 15
    WELLERS LEGAL LIMITED - 2009-12-02
    W AND P NEWCO (428) LIMITED - 2009-11-16
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,009 GBP2024-09-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 16
    W AND P NEWCO (395) LIMITED - 2002-06-17
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    517,749 GBP2024-09-30
    Officer
    icon of calendar 2001-08-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    DANASPRING LIMITED - 1999-09-30
    icon of address Tenison House 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,119 GBP2016-09-30
    Officer
    icon of calendar 1993-10-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    46,584 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    icon of calendar 2001-08-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 55
  • 1
    icon of address 16 Barry Road, East Dulwich, London
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-08-25 ~ 2000-11-17
    IIF 18 - Director → ME
  • 2
    W & P NEWCO (438) LIMITED - 2010-08-04
    icon of address 3 Richfield Place, 12 Richfield Avenue, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,382 GBP2024-09-30
    Officer
    icon of calendar 2010-02-19 ~ 2010-08-09
    IIF 25 - Director → ME
  • 3
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-08-24
    IIF 24 - Director → ME
  • 4
    icon of address 65a Crystal Palace Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,111 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2005-07-26
    IIF 30 - Director → ME
  • 5
    W & P NEWCO (446) LIMITED - 2012-08-14
    icon of address Audrey House, Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,977,359 GBP2023-06-30
    Officer
    icon of calendar 2012-03-15 ~ 2013-04-02
    IIF 52 - Director → ME
  • 6
    W & P NEWCO (456) LIMITED - 2015-10-29
    icon of address 6 Fern Close, Brixham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-02-01
    IIF 55 - Director → ME
  • 7
    W & P NEWCO (448) LIMITED - 2013-04-15
    icon of address Southern Palms, Kings Parade, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,212 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2014-02-27
    IIF 62 - Director → ME
  • 8
    icon of address Flat 2 237 High Street, St. Mary Cray, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,390 GBP2024-04-07
    Officer
    icon of calendar 2001-10-23 ~ 2002-03-04
    IIF 15 - Director → ME
  • 9
    W & P NEWCO (455) LIMITED - 2015-02-12
    icon of address Tonbridge Baptist Church, Derwent Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,775 GBP2018-12-31
    Officer
    icon of calendar 2014-05-13 ~ 2015-02-15
    IIF 59 - Director → ME
  • 10
    W & P NEWCO (443) LIMITED - 2012-02-22
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-02-25
    IIF 54 - Director → ME
  • 11
    W & P NEWCO (458) LIMITED - 2016-01-31
    icon of address Brixham Cricket Club, 63 North Boundary Road, Brixham, Devon
    Active Corporate (12 parents)
    Equity (Company account)
    -339 GBP2024-09-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-08
    IIF 51 - Director → ME
  • 12
    ELGAR MANAGEMENT LIMITED - 2005-08-16
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2005-07-08 ~ 2005-10-06
    IIF 21 - Director → ME
  • 13
    W AND P NEWCO (406) LIMITED - 2004-01-12
    icon of address Mr Geoff Marsh, St Nicholas Church, Boley Hill, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,797 GBP2024-04-30
    Officer
    icon of calendar 2003-04-23 ~ 2004-04-22
    IIF 14 - Director → ME
  • 14
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-11-09
    IIF 10 - Director → ME
  • 15
    W AND P NEWCO (390) LIMITED - 2001-06-01
    icon of address 10, Hurstmere House, Denbigh Close, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-29 ~ 2004-03-25
    IIF 8 - Director → ME
  • 16
    W AND P NEWCO (429) LIMITED - 2008-04-23
    icon of address 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-05-15
    IIF 33 - Director → ME
  • 17
    icon of address Unit 8 Forest Hill Industrial Estate, Perry Vale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,695 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-07
    IIF 22 - Director → ME
  • 18
    icon of address 160a High Street, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-03 ~ 2008-01-15
    IIF 1 - Director → ME
  • 19
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,084 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 20 - Director → ME
  • 20
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 12 - Director → ME
  • 21
    icon of address 47a Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-06-30
    IIF 23 - Director → ME
  • 22
    W & P NEWCO (436) LIMITED - 2010-10-28
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2011-03-11
    IIF 16 - Director → ME
  • 23
    W AND P NEWCO (419) LIMITED - 2006-05-26
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,836 GBP2023-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2006-11-10
    IIF 28 - Director → ME
  • 24
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-08-16 ~ 2002-12-06
    IIF 29 - Director → ME
  • 25
    W AND P NEWCO (409) LIMITED - 2004-03-05
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-03-30
    IIF 26 - Director → ME
  • 26
    W & P NEWCO (441) LIMITED - 2011-06-06
    icon of address The Old Barn, Off O Wood Street, Swanley Village, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,737 GBP2022-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2011-09-06
    IIF 43 - Director → ME
  • 27
    MAGNITO GEOMETRICS APPLICATIONS LIMITED - 2003-06-09
    W AND P NEWCO (402) LIMITED - 2003-05-20
    icon of address 31 Crofton Lane, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,934 GBP2024-04-30
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-22
    IIF 13 - Director → ME
  • 28
    W AND P NEWCO (370) LIMITED - 1999-11-05
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,453 GBP2024-03-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-11-12
    IIF 19 - Director → ME
  • 29
    CREATION IP (EUROPE) LIMITED - 2022-04-06
    SCHWEGMAN LUNDBERG WOESSNER LIMITED - 2022-01-05
    JCIP LIMITED - 2017-04-05
    JOHN D COLLINS LIMITED - 2014-06-24
    W & P NEWCO (453) LIMITED - 2014-05-13
    icon of address 17 Lansdowne Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    294,874 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-04
    IIF 47 - Director → ME
  • 30
    W AND P NEWCO (401) LIMITED - 2003-04-13
    icon of address 94 Brook Street, Erith, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2003-05-19
    IIF 6 - Director → ME
  • 31
    W & P NEWCO (450) LIMITED - 2013-06-13
    icon of address 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-01
    IIF 64 - Director → ME
  • 32
    W & P NEWCO (437) LIMITED - 2010-03-11
    icon of address Studio 11 Viaduct Business Centre, 360a Coldharbour Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,996 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ 2010-04-14
    IIF 42 - Director → ME
  • 33
    W & P NEWCO (451) LIMITED - 2014-04-02
    icon of address 60 C/o Actb, Gracechurch Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -532,992 GBP2019-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2014-04-24
    IIF 3 - Director → ME
  • 34
    CONSEGNA MANAGEMENT SERVICES LIMITED - 2015-07-02
    W & P NEWCO (444) LIMITED - 2012-02-22
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,497 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-02-25
    IIF 53 - Director → ME
  • 35
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 7 - Director → ME
  • 36
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,749 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 31 - Director → ME
  • 37
    HILLINGDON GREEN LIMITED - 2001-12-12
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,267 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 4 - Director → ME
  • 38
    W & P NEWCO (447) LIMITED - 2013-01-31
    icon of address Ellel Grange, Ellel, Lancaster, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2013-02-06
    IIF 50 - Director → ME
  • 39
    W AND P NEWCO (424) LIMITED - 2007-03-01
    icon of address 14/16 Station Road West, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-04-12
    IIF 36 - Director → ME
  • 40
    icon of address 11 High Street, Seaford, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-26
    IIF 5 - Director → ME
  • 41
    W & P NEWCO (439) LIMITED - 2011-10-25
    icon of address 55 James Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2012-09-19
    IIF 37 - Director → ME
  • 42
    EAST AFRICAN MISSIONARY SOCIETY - 2003-01-29
    icon of address Southcombe House Southcombe House, Sa, Salcombe Regis, Sidmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,161 GBP2019-02-28
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-06
    IIF 32 - Director → ME
  • 43
    icon of address 1 Shepherds Bush Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,152,566 GBP2019-04-05
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-16
    IIF 2 - Director → ME
  • 44
    THOMAS BROWN ESTATES LIMITED - 2017-05-09
    W AND P NEWCO (425) LIMITED - 2007-04-27
    icon of address 94 Brook Street, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,868 GBP2024-06-30
    Officer
    icon of calendar 2007-01-11 ~ 2007-05-30
    IIF 17 - Director → ME
  • 45
    W & P NEWCO (454) LIMITED - 2014-11-27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -376,953 GBP2024-04-30
    Officer
    icon of calendar 2014-05-13 ~ 2015-02-05
    IIF 48 - Director → ME
  • 46
    TRUESTONE WELLERS LLP - 2014-10-03
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-08-30
    IIF 71 - LLP Designated Member → ME
  • 47
    W & P NEWCO (449) LIMITED - 2013-05-02
    icon of address Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -432,956 GBP2018-02-26
    Officer
    icon of calendar 2013-02-19 ~ 2013-06-07
    IIF 63 - Director → ME
  • 48
    W & P NEWCO (442) LIMITED - 2011-08-18
    icon of address 1a Strathearn Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -159,992 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2011-09-27
    IIF 58 - Director → ME
  • 49
    icon of address Ten Lovat Lane, Lovat Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-05-01
    IIF 49 - Director → ME
  • 50
    W AND P NEWCO (435) LIMITED - 2009-09-17
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -550,748 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2009-12-23
    IIF 27 - Director → ME
  • 51
    W & P NEWCO (460) LIMITED - 2016-12-06
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    471,739 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-12-07
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 52
    W & P NEWCO (459) LIMITED - 2016-12-06
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    151,249 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-01-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-02
    IIF 11 - Director → ME
  • 54
    icon of address The Gatehouse Heritage Walk, Kew Bridge Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2022-01-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2022-03-11
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 55
    W & P NEWCO (445) LIMITED - 2012-05-03
    icon of address Woodside Green Christian Centre 1 Woodside Green, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-07-17
    IIF 56 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.