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
    Hutchinson-kane, Anne Alexandra
    Born in April 1947
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Hutchinson, Raymond Latimer
    Born in June 1949
    Individual (72 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Hutchinson, Stephen Thomas Alexander
    Born in September 1958
    Individual (74 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    OF - Director → CIF 0
  • 4
    THE VENDING PEOPLE LTD
    icon of addressUnit C Gildersome Spur Industrial Estate, Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    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
Ceased 14
  • 1
    Booty, Dudley Edgar
    Company Director born in October 1921
    Individual
    Officer
    icon of calendar ~ 1992-04-15
    OF - Director → CIF 0
  • 2
    Castle, Geoffrey George
    Company Director born in November 1950
    Individual
    Officer
    icon of calendar ~ 2009-07-23
    OF - Director → CIF 0
  • 3
    Allen, Paul Martin
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-21
    OF - Director → CIF 0
  • 4
    Chee, Paul Anthony
    Engineer born in January 1946
    Individual
    Officer
    icon of calendar ~ 1992-08-28
    OF - Director → CIF 0
  • 5
    Booty, Beverley Jane
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 2017-06-29
    OF - Director → CIF 0
  • 6
    Currer, Geoffrey Stewart Alexander
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ 2017-06-29
    OF - Director → CIF 0
  • 7
    Tustain, Brian Edward
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2016-09-05
    OF - Director → CIF 0
  • 8
    Booty, William Howard
    Company Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2017-06-29
    OF - Director → CIF 0
    Mr William Howard Booty
    Born in May 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Newland, John Lawrence
    Company Director born in January 1949
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 1999-05-31
    OF - Director → CIF 0
  • 10
    Wilkins, Christine Evelyn
    Individual
    Officer
    icon of calendar 2016-05-26 ~ 2017-06-29
    OF - Secretary → CIF 0
  • 11
    Jones, Dylan Glynn
    Company Director born in January 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ 2017-06-29
    OF - Director → CIF 0
  • 12
    Fowler, Nigel Paul
    Company Director born in October 1958
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2017-06-29
    OF - Director → CIF 0
  • 13
    Stembridge, Douglas Edward
    Chartered Accountant born in February 1956
    Individual
    Officer
    icon of calendar ~ 2016-05-26
    OF - Director → CIF 0
    Stembridge, Douglas Edward
    Individual
    Officer
    icon of calendar ~ 2016-05-26
    OF - Secretary → CIF 0
  • 14
    icon of addressC/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-03-30 ~ 2021-06-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WEST COUNTRY VENDING SERVICE LIMITED

Standard Industrial Classification
56290 - Other Food Services
99999 - Dormant Company
Brief company account
Property, Plant & Equipment
800,010 GBP2024-06-30
817,302 GBP2023-06-30
Fixed Assets
800,010 GBP2024-06-30
817,302 GBP2023-06-30
Debtors
5,330,000 GBP2024-06-30
5,330,000 GBP2023-06-30
Current Assets
5,330,000 GBP2024-06-30
5,330,000 GBP2023-06-30
Net Current Assets/Liabilities
5,330,000 GBP2024-06-30
5,330,000 GBP2023-06-30
Total Assets Less Current Liabilities
6,130,010 GBP2024-06-30
6,147,302 GBP2023-06-30
Net Assets/Liabilities
6,130,010 GBP2024-06-30
6,147,302 GBP2023-06-30
Equity
Called up share capital
360,241 GBP2024-06-30
360,241 GBP2023-06-30
Share premium
211,759 GBP2024-06-30
211,759 GBP2023-06-30
Retained earnings (accumulated losses)
5,543,710 GBP2024-06-30
5,561,002 GBP2023-06-30
Equity
6,130,010 GBP2024-06-30
6,147,302 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-06-25 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
1,114,612 GBP2024-06-30
1,114,612 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
314,602 GBP2024-06-30
297,310 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,292 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • WEST COUNTRY VENDING SERVICE LIMITED
    Info
    Registered number 00923301
    icon of addressPriory House, Unit C, Gildersome Spur Industrial Estate, Leeds LS27 7JZ
    PRIVATE LIMITED COMPANY incorporated on 1967-11-21 (58 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • WEST COUNTRY VENDING SERVICE LIMITED
    S
    Registered number 923301
    icon of addressWest Country Vending Service Limited, Bath Road, Peasedown St. John, Bath, England, BA2 8DH
    Limited in Companies House, England
    CIF 1 CIF 2
  • WEST COUNTRY VENDING SERVICE LIMITED
    S
    Registered number 923301
    icon of addressWest Country Vending Sevice Limited, Bath Road, Peasedown St. John, Bath, England, BA2 8DH
    Private Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressPriory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    CIF 2 - Has significant influence or controlOE
  • 2
    BOREHAMWOOD LIMITED - 1995-10-10
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    icon of addressPriory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    CIF 3 - Has significant influence or controlOE
  • 3
    icon of addressPriory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    CIF 1 - Has significant influence or controlOE

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.