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
    Alvarez, Juani Moreno
    Integration Finance born in September 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bhatnagar, Akshat
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Rigby, Steven Derek
    Integration Lead born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    FOURSQUARE MARKETING LIMITED - 1992-06-17
    CHANCERETURN LIMITED - 1992-02-10
    icon of addressUnits 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,187,975 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    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 10
  • 1
    Beardsworth, David John
    Director born in February 1960
    Individual
    Officer
    icon of calendar 2019-01-02 ~ 2021-02-09
    OF - Director → CIF 0
  • 2
    Oultram, Kenneth
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2000-03-16
    OF - Director → CIF 0
  • 3
    Ashworth, Shiela Margaret
    Assistant born in August 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 1999-01-01
    OF - Director → CIF 0
    Ashworth, Shiela Margaret
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Secretary → CIF 0
  • 4
    Whitney, Brian John
    Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2021-02-09
    OF - Director → CIF 0
  • 5
    Mrs Hilary Binns
    Born in June 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    PE - Has significant influence or controlCIF 0
  • 6
    Binns, Andrew Mark
    Manager born in March 1965
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2019-01-02
    OF - Director → CIF 0
    Andrew Mark Binns
    Born in March 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Mrs Mary Lindsay Ashworth
    Born in May 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2018-07-27
    PE - Has significant influence or controlCIF 0
  • 8
    Ashworth, Julian Mark
    Manager born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2019-01-02
    OF - Director → CIF 0
    Ashworth, Julian Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2019-01-02
    OF - Secretary → CIF 0
    Mr Julian Mark Ashworth
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Oldfield, Stephen John
    Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2021-02-09
    OF - Director → CIF 0
  • 10
    Ashworth, Michael
    Engineer born in December 1934
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
parent relation
Company in focus

WHITMINSTER INTERNATIONAL LTD.

Previous names
WHITMINSTER CONVERTING MACHINERY INTERNATIONAL LIMITED - 1994-08-12
HIL-ILA INTERNATIONAL LIMITED - 1987-05-20
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1 GBP2020-12-31
1 GBP2019-12-31
Debtors
265,040 GBP2020-12-31
263,869 GBP2019-12-31
Cash at bank and in hand
1,059 GBP2020-12-31
2,230 GBP2019-12-31
Net Current Assets/Liabilities
266,099 GBP2020-12-31
266,099 GBP2019-12-31
Total Assets Less Current Liabilities
266,100 GBP2020-12-31
266,100 GBP2019-12-31
Equity
Called up share capital
216,100 GBP2020-12-31
216,100 GBP2019-12-31
Capital redemption reserve
50,000 GBP2020-12-31
50,000 GBP2019-12-31
Equity
266,100 GBP2020-12-31
266,100 GBP2019-12-31
Average Number of Employees
32020-01-01 ~ 2020-12-31
32019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
188,603 GBP2019-12-31
Other
34,850 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
223,453 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
188,603 GBP2019-12-31
Other
34,850 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
223,453 GBP2019-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2020-12-31
0 GBP2019-12-31
Other
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment
0 GBP2020-12-31
0 GBP2019-12-31
Investments in group undertakings and participating interests
1 GBP2020-12-31
1 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
1,250 GBP2020-12-31
1,250 GBP2019-12-31
Amounts Owed By Related Parties
263,790 GBP2020-12-31
Current
262,542 GBP2019-12-31
Other Debtors
Amounts falling due within one year
0 GBP2020-12-31
77 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
265,040 GBP2020-12-31
Current, Amounts falling due within one year
263,869 GBP2019-12-31

Related profiles found in government register
  • WHITMINSTER INTERNATIONAL LTD.
    Info
    WHITMINSTER CONVERTING MACHINERY INTERNATIONAL LIMITED - 1994-08-12
    HIL-ILA INTERNATIONAL LIMITED - 1994-08-12
    Registered number 01752959
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    Private Limited Company incorporated on 1983-09-14 and dissolved on 2023-09-16 (40 years). The company status is Dissolved.
    CIF 0
  • WHITMINSTER INTERNATIONAL LIMITED
    S
    Registered number 01752959
    icon of addressDudbridge Industrial Estate Dudbridge Road, Stroud, Gloucestershire, England, GL5 3HF
    Limited in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STAFFORD CHEMICALS LIMITED - 2003-01-23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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 16 October 2025 and licensed under the Open Government Licence v3.0.