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 7
  • 1
    Middleton, Mark Thomas
    Born in October 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ now
    OF - Director → CIF 0
  • 2
    West, Brian Ernest
    Born in April 1941
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    West, Paul Lewis
    Born in January 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Walton, Emma Louise
    Born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Mr Owen West
    Born in June 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    West, Heather
    Born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Mills, Jacquie
    Born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Oddy, Richard James Robert
    Group Finance Director born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2025-05-15
    OF - Director → CIF 0
  • 2
    West, Christine Margaret
    Secretary born in September 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-08-31
    OF - Director → CIF 0
    West, Christine Margaret
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-08-31
    OF - Secretary → CIF 0
  • 3
    Walton, Emma Louise
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-01 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 4
    West, Owen John
    Engineer born in June 1966
    Individual
    Officer
    icon of calendar 1997-09-11 ~ 2000-09-20
    OF - Director → CIF 0
  • 5
    Brown, Philip Maurice
    Accountant born in June 1954
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2014-09-30
    OF - Director → CIF 0
    Brown, Philip Maurice
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2014-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

THE WEST GROUP (FLUID POWER) LIMITED

Previous name
WEST GROUP LIMITED(THE) - 1993-04-01
Standard Industrial Classification
25620 - Machining
Brief company account
Fixed Assets - Investments
3,835,844 GBP2024-08-31
3,846,244 GBP2023-08-31
Debtors
Current
324,090 GBP2024-08-31
314,090 GBP2023-08-31
Net Current Assets/Liabilities
-3,155,314 GBP2024-08-31
-3,407,615 GBP2023-08-31
Net Assets/Liabilities
680,530 GBP2024-08-31
438,629 GBP2023-08-31
Profit/Loss
808,909 GBP2023-09-01 ~ 2024-08-31
476,664 GBP2022-09-01 ~ 2023-08-31
Average Number of Employees
1772023-09-01 ~ 2024-08-31
1712022-09-01 ~ 2023-08-31
Investments in Subsidiaries
3,835,844 GBP2024-08-31
3,846,244 GBP2023-08-31
Cost valuation
3,836,844 GBP2024-08-31
3,847,244 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
78,384 GBP2024-08-31
Current, Amounts falling due within one year
78,384 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
324,090 GBP2024-08-31
Current, Amounts falling due within one year
314,090 GBP2023-08-31
Dividend per share (interim)
12.28092023-09-01 ~ 2024-08-31
9.16672022-09-01 ~ 2023-08-31

Related profiles found in government register
  • THE WEST GROUP (FLUID POWER) LIMITED
    Info
    WEST GROUP LIMITED(THE) - 1993-04-01
    Registered number 01661106
    icon of address29 Aston Road, Waterlooville, Portsmouth PO7 7XJ
    PRIVATE LIMITED COMPANY incorporated on 1982-09-01 (43 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • THE WEST GROUP (FLUID POWER) LIMITED
    S
    Registered number missing
    icon of address29, Aston Road, Waterlooville, Hampshire, England, PO7 7XJ
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    AYLWARD ENGINEERING AND PNEUMATICS LIMITED - 2018-12-21
    icon of addressDevonshire Road, Heathpark Industrial Estate, Honiton, Devon
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,599,056 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -762,564 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address29 Aston Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address29 Aston Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address29 Aston Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address29 Aston Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address29 Aston Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    TRADESTATUS LIMITED - 1996-01-25
    icon of address29 Aston Road, Waterlooville, Hants, England
    Active Corporate (7 parents)
    Equity (Company account)
    891,104 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    MINIATURE PNEUMATICS LIMITED - 1993-04-01
    icon of addressAston Road, Waterlooville, Portsmouth, Hants
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,962,278 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address29 Aston Road, Waterlooville, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.