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 3
  • 1
    Armstrong, Benjamin James
    Born in October 1975
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Woof, William Sones
    Born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ now
    OF - Director → CIF 0
    Woof, William Sones
    Individual (98 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Secretary → CIF 0
  • 3
    WESTERN ELECTRICAL HOLDING LIMITED - now
    LANEGUILD LIMITED - 2001-08-06
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Morrison, Allyson Jane
    Company Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-07-26
    OF - Director → CIF 0
  • 2
    Morrison, Ian
    Dps Manager born in May 1961
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2013-07-26
    OF - Director → CIF 0
  • 3
    Elsegood, Philip Graham
    Director born in March 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    OF - Director → CIF 0
    Elsegood, Philip Graham
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 4
    Christie, Douglas Brash
    Director born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    OF - Director → CIF 0
  • 5
    Short, Roger Anthony
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 6
    Armstrong, Benjamin James
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    OF - Secretary → CIF 0
  • 7
    Morrison, Stuart Edmund
    Company Director born in May 1961
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2013-07-26
    OF - Director → CIF 0
    Morrison, Stuart Edmund
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2013-07-26
    OF - Secretary → CIF 0
  • 8
    Goddard, Roger David
    Director born in November 1953
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    OF - Director → CIF 0
  • 9
    Russell, Shaun William
    Company Director born in June 1973
    Individual
    Officer
    icon of calendar 2012-06-28 ~ 2013-07-26
    OF - Director → CIF 0
  • 10
    Mcnair, Douglas Talbot
    Director born in August 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    OF - Director → CIF 0
  • 11
    Short, Ann Doreen
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
    Short, Ann Doreen
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Secretary → CIF 0
  • 12
    Magrath, Patrick Edward
    Company Director born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2011-08-12
    OF - Director → CIF 0
parent relation
Company in focus

WESTERN ELECTRICAL LIMITED

Previous names
PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets
104 GBP2024-12-31
106 GBP2023-12-31
Creditors
Amounts falling due within one year
-2,089,808 GBP2024-12-31
-2,089,810 GBP2023-12-31
Net Current Assets/Liabilities
-2,089,808 GBP2024-12-31
-2,089,810 GBP2023-12-31
Total Assets Less Current Liabilities
-2,089,704 GBP2024-12-31
-2,089,704 GBP2023-12-31
Net Assets/Liabilities
-2,089,704 GBP2024-12-31
-2,089,704 GBP2023-12-31
Equity
-2,089,704 GBP2024-12-31
-2,089,704 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • WESTERN ELECTRICAL LIMITED
    Info
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    Registered number 01962789
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY
    PRIVATE LIMITED COMPANY incorporated on 1985-11-21 (40 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • WESTERN ELECTRICAL LIMITED
    S
    Registered number 01962789
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • WESTERN ELECTRICAL LTD
    S
    Registered number 01962789
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CAUSETEAM LIMITED - 1987-11-05
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-11
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.