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 18
  • 1
    Brooks, Daniel Owen
    Born in April 1993
    Individual (8 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Westley, Thomas Arthur
    Born in June 1993
    Individual (14 offsprings)
    Officer
    2025-02-25 ~ now
    OF - Director → CIF 0
  • 3
    Salisbury, Robert John
    Company Director born in January 1977
    Individual (15 offsprings)
    Officer
    2006-07-17 ~ 2025-05-19
    OF - Director → CIF 0
  • 4
    Bell, David Ross
    Director born in February 1936
    Individual (2 offsprings)
    Officer
    1993-04-23 ~ 1996-08-08
    OF - Director → CIF 0
  • 5
    Richards, Michael James
    Born in June 1977
    Individual (13 offsprings)
    Officer
    2007-10-29 ~ now
    OF - Director → CIF 0
  • 6
    Hallett, Roderick Richard
    Director born in June 1954
    Individual (15 offsprings)
    Officer
    (before 1991-12-29) ~ 2004-11-19
    OF - Director → CIF 0
    Hallett, Roderick Richard
    Individual (15 offsprings)
    Officer
    (before 1991-12-29) ~ 2004-11-19
    OF - Secretary → CIF 0
  • 7
    Miles, Peter Thomas
    Accountant born in August 1939
    Individual (10 offsprings)
    Officer
    1996-04-29 ~ 1999-04-16
    OF - Director → CIF 0
  • 8
    Westley, Thomas Philip
    Born in May 1952
    Individual (29 offsprings)
    Officer
    (before 1991-12-29) ~ now
    OF - Director → CIF 0
    Mr Thomas Philip Westley
    Born in May 1952
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Drewery, Robert Charles
    Sales Director born in December 1963
    Individual (3 offsprings)
    Officer
    1999-01-27 ~ 2001-09-30
    OF - Director → CIF 0
  • 10
    Hine, Philip Andrew
    Company Director born in July 1954
    Individual (21 offsprings)
    Officer
    2006-07-17 ~ 2015-07-01
    OF - Director → CIF 0
  • 11
    Salisbury, James Michael
    Born in July 1973
    Individual (17 offsprings)
    Officer
    2004-11-19 ~ now
    OF - Director → CIF 0
    Salisbury, James Michael
    Director
    Individual (17 offsprings)
    Officer
    2004-11-19 ~ 2011-05-26
    OF - Secretary → CIF 0
  • 12
    Handley, John Martin
    Venture Capitalist born in March 1962
    Individual (59 offsprings)
    Officer
    1996-08-08 ~ 1999-01-27
    OF - Director → CIF 0
  • 13
    Rowlands, Christopher David
    Born in February 1972
    Individual (5 offsprings)
    Officer
    2023-09-28 ~ now
    OF - Director → CIF 0
  • 14
    Overend, Mike
    Management Consultant born in April 1942
    Individual (20 offsprings)
    Officer
    1999-01-27 ~ 2000-10-15
    OF - Director → CIF 0
  • 15
    Campbell, John, Professor
    Professor born in December 1938
    Individual (10 offsprings)
    Officer
    1997-06-01 ~ 2004-08-31
    OF - Director → CIF 0
  • 16
    MUSGRAVE HOLDINGS LIMITED
    - now 05713938 05157526
    DIALMODE (317) LIMITED - 2006-07-05
    C/o Westley Group, Po Box 1, Doulton Road, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    WESTLEY INTERNATIONAL HOLDINGS LTD
    15884341
    C/o Westley Plastics Ltd, Gawne Lane, Cradley Heath, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2024-10-24 ~ 2024-10-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    NEWFIELD TRUST SERVICES LTD
    04504356
    Doulton Road, Cradley Heath, West Midlands
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2011-05-26 ~ 2011-05-26
    OF - Secretary → CIF 0
    2011-05-26 ~ 2015-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

WESTLEY GROUP LIMITED

Period: 1996-10-24 ~ now
Company number: 01150600
Registered names
WESTLEY GROUP LIMITED - now
Standard Industrial Classification
24540 - Casting Of Other Non-ferrous Metals
24530 - Casting Of Light Metals
25620 - Machining
24510 - Casting Of Iron
Brief company account
Property, Plant & Equipment
4,595,812 GBP2025-06-30
3,820,250 GBP2024-06-30
Fixed Assets - Investments
10,567,516 GBP2025-06-30
10,567,516 GBP2024-06-30
Fixed Assets
15,163,328 GBP2025-06-30
14,387,766 GBP2024-06-30
Debtors
Current
212,535 GBP2025-06-30
460,607 GBP2024-06-30
Cash at bank and in hand
1,207,500 GBP2025-06-30
815,892 GBP2024-06-30
Current Assets
1,420,035 GBP2025-06-30
1,276,499 GBP2024-06-30
Net Current Assets/Liabilities
-8,753,602 GBP2025-06-30
-6,847,794 GBP2024-06-30
Total Assets Less Current Liabilities
6,409,726 GBP2025-06-30
7,539,972 GBP2024-06-30
Creditors
Non-current, Amounts falling due after one year
-2,530,000 GBP2024-06-30
Net Assets/Liabilities
6,409,726 GBP2025-06-30
5,009,972 GBP2024-06-30
Profit/Loss
587,755 GBP2024-07-01 ~ 2025-06-30
205,664 GBP2023-07-01 ~ 2024-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
96 GBP2024-07-01 ~ 2025-06-30
78,157 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
3,970,000 GBP2024-06-30
Plant and equipment
7,080 GBP2025-06-30
7,080 GBP2024-06-30
Furniture and fittings
33,577 GBP2025-06-30
11,580 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
4,660,657 GBP2025-06-30
3,988,660 GBP2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
650,000 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
4,620,000 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,343 GBP2025-06-30
1,927 GBP2024-06-30
Furniture and fittings
7,502 GBP2025-06-30
4,483 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
64,845 GBP2025-06-30
168,410 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
54,000 GBP2024-07-01 ~ 2025-06-30
Plant and equipment
1,416 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
3,019 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
58,435 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
54,000 GBP2025-06-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
4,566,000 GBP2025-06-30
Plant and equipment
3,737 GBP2025-06-30
5,153 GBP2024-06-30
Furniture and fittings
26,075 GBP2025-06-30
7,097 GBP2024-06-30
Owned/Freehold, Land and buildings
3,808,000 GBP2024-06-30
Investments in Subsidiaries
10,567,516 GBP2025-06-30
10,567,516 GBP2024-06-30
Cost valuation
10,567,516 GBP2024-06-30
Amounts Owed By Related Parties
228,253 GBP2024-06-30
Other Debtors
44,111 GBP2025-06-30
54,265 GBP2024-06-30
Prepayments
60,958 GBP2025-06-30
70,526 GBP2024-06-30
Debtors
212,535 GBP2025-06-30
460,607 GBP2024-06-30
Current, Amounts falling due within one year
105,069 GBP2025-06-30
Amounts falling due within one year, Current
353,044 GBP2024-06-30
Cash and Cash Equivalents
1,207,500 GBP2025-06-30
815,892 GBP2024-06-30
Total Borrowings
Non-current, Amounts falling due after one year
2,530,000 GBP2024-06-30
Bank Borrowings
Non-current
2,530,000 GBP2024-06-30
Total Borrowings
Non-current
2,530,000 GBP2024-06-30
Bank Borrowings
Current
500,056 GBP2024-06-30
Total Borrowings
Current
500,056 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
37,839 GBP2025-06-30
38,838 GBP2024-06-30
Between two and five year
17,915 GBP2025-06-30
25,896 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
55,754 GBP2025-06-30
64,734 GBP2024-06-30
Dividend per share (interim)
4.792023-07-01 ~ 2024-06-30

Related profiles found in government register
  • WESTLEY GROUP LIMITED
    Info
    T. WESTLEY ENGINEERING GROUP LIMITED - 1996-10-24
    Registered number 01150600
    Doulton Road, Cradley Heath, West Midlands B64 5QS
    PRIVATE LIMITED COMPANY incorporated on 1973-12-11 (52 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-29
    CIF 0
  • WESTLEY GROUP LIMITED
    S
    Registered number 01150600
    Po Box 1, Po Box 1, Doulton Road, Cradley Heath, England, B64 5QN
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in Uk Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    FRANCIS W BIRKETT & SONS LIMITED
    00115131
    C/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    J. ROBERTS BRONZE COMPONENTS LIMITED
    - now 00351587
    J.ROBERTS(CLECKHEATON)LIMITED - 1992-03-25
    Westley Group Limited, Doulton Road, Cradley Heath, England
    Active Corporate (11 parents)
    Person with significant control
    2017-04-11 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    MEIGHS & WESTLEYS LIMITED
    - now 06603954
    MEIGHS CASTINGS LIMITED
    - 2017-05-11 06603954 05361036
    PORCELAIN ACQUISITION LIMITED - 2008-07-02
    C/o Westley Group Limited C/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-01-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SPUNALLOYS LIMITED
    - now 02264844
    COLOSSAE LIMITED - 1989-02-23
    Doulton Road, Cradley Heath, West Midlands
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SWEETMORE ENGINEERING HOLDINGS LIMITED
    - now 00160464
    SNEYD ENGINEERING COMPANY, LIMITED(THE) - 1976-12-31
    Po Box 1, C/o Westley Group, Doulton Road, Cradley Heath, West Midlands, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    WALTER FRANK & SONS LIMITED
    00434787
    Doulton Road, Cradley Heath, West Midlands
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    WESTLEYS LIMITED
    - now 00552560
    WESTLEY BROTHERS LIMITED - 1996-10-24
    Doulton Rd, Cradley Heath, W Midlands
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.