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 5
  • 1
    Wood, Philip Adam Leigh
    Company Director born in December 1964
    Individual (135 offsprings)
    Officer
    2013-09-06 ~ now
    OF - director → CIF 0
  • 2
    Wood, Catherine Rachel Tiffany Leigh
    Company Director born in September 1961
    Individual (136 offsprings)
    Officer
    2013-09-06 ~ now
    OF - director → CIF 0
  • 3
    Wood, David Bernard Leigh
    Company Director born in February 1963
    Individual (134 offsprings)
    Officer
    2013-09-06 ~ now
    OF - director → CIF 0
  • 4
    Wood, Gideon Andrew Leigh
    Company Director born in January 1970
    Individual (135 offsprings)
    Officer
    2005-11-17 ~ now
    OF - director → CIF 0
  • 5
    35, Kensington Gardens Square, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2024-09-27 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 10
  • 1
    Smith, Daryl Isabella
    Personal Assistant born in November 1960
    Individual
    Officer
    2005-04-01 ~ 2007-08-13
    OF - director → CIF 0
  • 2
    Mr Nigel Hall
    Born in July 1957
    Individual (17 offsprings)
    Person with significant control
    2024-04-12 ~ 2024-09-27
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Wood, Catherine Rachel Leigh
    Company Director born in September 1961
    Individual (136 offsprings)
    Officer
    ~ 2011-03-07
    OF - director → CIF 0
  • 4
    Higgs, Sandra Lesley
    Company Director born in November 1947
    Individual (2 offsprings)
    Officer
    1993-01-01 ~ 2006-02-28
    OF - director → CIF 0
  • 5
    Wood, John Gordon Kingsleigh
    Company Director born in March 1935
    Individual
    Officer
    ~ 2010-06-26
    OF - director → CIF 0
  • 6
    Hayward, Barbara
    Director born in November 1922
    Individual
    Officer
    ~ 1993-01-01
    OF - director → CIF 0
  • 7
    Spencer-smith, Susan Ann
    Accountant born in February 1966
    Individual (10 offsprings)
    Officer
    2011-12-06 ~ 2013-09-06
    OF - director → CIF 0
  • 8
    Wood, Diane Maureen
    Company Director born in March 1936
    Individual
    Officer
    ~ 2012-04-24
    OF - director → CIF 0
    Wood, Diane Maureen
    Individual
    Officer
    ~ 2012-04-24
    OF - secretary → CIF 0
  • 9
    Level 12, 680 George Street, Sydney, Nsw 2000, Australia
    Corporate
    Person with significant control
    2017-11-03 ~ 2017-11-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 10
    THE CAPITA GROUP PLC - 2012-01-03
    CAPITA HOLDINGS LIMITED - 1988-01-27
    CAPITA LIMITED - 1987-04-22
    KNOWN LIMIT LIMITED - 1987-03-05
    71, Victoria Street, London, England
    Corporate (9 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
parent relation
Company in focus

WESTMINSTER LAND GROUP LIMITED

Previous names
THE GOLDEN SQUARE PROPERTY GROUP LIMITED - 1989-09-21
LOCKSNOW LIMITED - 1989-06-02
Standard Industrial Classification
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
30,972 GBP2024-03-31
37,747 GBP2023-03-31
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2023-03-31
Investment Property
24,585,536 GBP2024-03-31
23,720,937 GBP2023-03-31
Fixed Assets
24,616,608 GBP2024-03-31
23,758,784 GBP2023-03-31
Debtors
17,961,845 GBP2024-03-31
17,660,330 GBP2023-03-31
Cash at bank and in hand
155,954 GBP2024-03-31
268,379 GBP2023-03-31
Current Assets
18,117,799 GBP2024-03-31
17,928,709 GBP2023-03-31
Creditors
Current
17,356,596 GBP2024-03-31
12,652,982 GBP2023-03-31
Net Current Assets/Liabilities
761,203 GBP2024-03-31
5,275,727 GBP2023-03-31
Total Assets Less Current Liabilities
25,377,811 GBP2024-03-31
29,034,511 GBP2023-03-31
Creditors
Non-current
-4,000,000 GBP2023-03-31
Net Assets/Liabilities
20,144,467 GBP2024-03-31
21,336,862 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,915,814 GBP2024-03-31
2,145,661 GBP2023-03-31
Equity
20,144,467 GBP2024-03-31
21,336,862 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
368,242 GBP2024-03-31
364,567 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
337,270 GBP2024-03-31
326,820 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,450 GBP2023-04-01 ~ 2024-03-31
Investment Property - Fair Value Model
24,585,536 GBP2024-03-31
23,720,937 GBP2023-03-31
Disposals of Investment Property - Fair Value Model
-17,443 GBP2023-04-01 ~ 2024-03-31
Other Debtors
Non-current, Amounts falling due after one year
4,056,539 GBP2024-03-31
3,781,745 GBP2023-03-31
Bank Borrowings
Secured
4,000,000 GBP2024-03-31
4,000,000 GBP2023-03-31

Related profiles found in government register
  • WESTMINSTER LAND GROUP LIMITED
    Info
    THE GOLDEN SQUARE PROPERTY GROUP LIMITED - 1989-09-21
    LOCKSNOW LIMITED - 1989-06-02
    Registered number 02376036
    167-169 Great Portland Street, 5th Floor, London W1W 5PF
    Private Limited Company incorporated on 1989-04-25 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • WESTMINSTER LAND GROUP LIMITED
    S
    Registered number 02376036
    167-169, Great Portland Street, London, England, W1W 5PF
    Limited Company in Register Of Companies, England
    CIF 1
  • WESTMINSTER LAND GROUP LIMITED
    S
    Registered number 02376036
    9, Golden Square, London, United Kingdom, W1F 9HZ
    Limited Company in Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    35 Kensington Gardens Square, London, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Person with significant control
    2024-10-25 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    35 Kensington Gardens Square, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,600,956 GBP2024-03-31
    Person with significant control
    2022-06-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.