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
    Clarke, Rupert James
    Born in April 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ now
    OF - Director → CIF 0
  • 2
    Mr John Auld Mactaggart
    Born in September 1993
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cane, William John
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Laxton, William Karl David
    Born in June 1983
    Individual (60 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Bell, William Donald
    Chartered Accountant born in October 1927
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 2
    Sutton, Paul Richard
    Solicitor born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-01
    OF - Director → CIF 0
  • 3
    Nadler, Robert Arthur
    Company Director born in December 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2017-04-03
    OF - Director → CIF 0
  • 4
    Mr Philip Auld Mactaggart
    Born in February 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Rowlands, Thomas
    Chartered Accoutant born in August 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 2010-12-22
    OF - Director → CIF 0
    Rowlands, Thomas
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-07-28 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 6
    Mellish, Richard
    Individual
    Officer
    icon of calendar 2010-11-09 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 7
    Mactaggart, John Auld, Sir
    Chartered Surveyor born in January 1951
    Individual (42 offsprings)
    Officer
    icon of calendar ~ 2018-02-02
    OF - Director → CIF 0
  • 8
    Warren, Helen Mary Lillian
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1995-07-28
    OF - Secretary → CIF 0
  • 9
    Hyde, Gerard Joseph
    Solicitor born in May 1952
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1998-09-11
    OF - Director → CIF 0
parent relation
Company in focus

WESTERN HERITABLE (STAR) LIMITED

Previous name
POLLSOURCE LIMITED - 1988-07-15
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
101 GBP2024-12-31
101 GBP2023-12-31
Fixed Assets
101 GBP2024-12-31
101 GBP2023-12-31
Total Inventories
319,454 GBP2024-12-31
319,454 GBP2023-12-31
Debtors
Current
3,860,959 GBP2024-12-31
3,860,958 GBP2023-12-31
Current Assets
4,180,413 GBP2024-12-31
4,180,412 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-11,126,816 GBP2024-12-31
Net Current Assets/Liabilities
-6,946,403 GBP2024-12-31
-6,950,960 GBP2023-12-31
Total Assets Less Current Liabilities
-6,946,302 GBP2024-12-31
-6,950,859 GBP2023-12-31
Net Assets/Liabilities
-6,946,302 GBP2024-12-31
-6,950,859 GBP2023-12-31
Equity
Called up share capital
3,500,100 GBP2024-12-31
3,500,100 GBP2023-12-31
3,500,100 GBP2023-01-01
Retained earnings (accumulated losses)
-10,446,402 GBP2024-12-31
-10,450,959 GBP2023-12-31
-10,214,487 GBP2023-01-01
Equity
-6,946,302 GBP2024-12-31
-6,950,859 GBP2023-12-31
-6,930,626 GBP2023-01-01
Other miscellaneous reserve
-216,239 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,557 GBP2024-01-01 ~ 2024-12-31
-236,472 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,557 GBP2024-01-01 ~ 2024-12-31
-236,472 GBP2023-01-01 ~ 2023-12-31
Finished Goods/Goods for Resale
319,454 GBP2024-12-31
319,454 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,847,926 GBP2024-12-31
3,847,926 GBP2023-12-31
Prepayments/Accrued Income
Current
13,033 GBP2024-12-31
13,032 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,719 GBP2024-12-31
17,719 GBP2023-12-31
Amounts owed to group undertakings
Current
11,109,097 GBP2024-12-31
11,109,111 GBP2023-12-31
Corporation Tax Payable
Current
4,542 GBP2023-12-31
Creditors
Current
11,126,816 GBP2024-12-31
11,131,372 GBP2023-12-31

Related profiles found in government register
  • WESTERN HERITABLE (STAR) LIMITED
    Info
    POLLSOURCE LIMITED - 1988-07-15
    Registered number 02254000
    icon of address2 Babmaes Street, London SW1Y 6HD
    PRIVATE LIMITED COMPANY incorporated on 1988-05-09 (37 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • WESTERN HERITABLE (STAR) LIMITED
    S
    Registered number 2254000
    icon of address2 Babmaes Street, 2 Babmaes Street, London, United Kingdom, SW1Y 6HD
    Limited Company in Companies House, England & Wales
    CIF 1
  • WESTERN HERITABLE (STAR) LIMITED
    S
    Registered number 02254000
    icon of address2, Babmaes Street, London, England, SW1Y 6HD
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,873 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    CAIRNTHORPE LIMITED - 2015-03-30
    icon of address40, Queen Anne Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 Babmaes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address2 Babmaes Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    519,199 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-04-12
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2023-02-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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.