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 16
  • 1
    Duke, Chris
    Born in March 1983
    Individual (1 offspring)
    Officer
    2025-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Winstone, Douglas Reginald Andre
    Creative Director born in July 1950
    Individual (1 offspring)
    Officer
    2014-03-01 ~ 2022-02-02
    OF - Director → CIF 0
  • 3
    Cleland, Louise Rosalind
    Finance Director born in December 1976
    Individual (2 offsprings)
    Officer
    2014-03-01 ~ 2018-06-30
    OF - Director → CIF 0
    Cleland, Louise Rosalind
    Individual (2 offsprings)
    Officer
    2014-04-01 ~ 2018-06-30
    OF - Secretary → CIF 0
    Mrs Louise Rosalind Cleland
    Born in December 1976
    Individual (2 offsprings)
    Person with significant control
    2017-10-03 ~ 2018-07-13
    PE - Has significant influence or controlCIF 0
  • 4
    Richardson, Peter Anthony
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    1998-07-20 ~ 2000-06-05
    OF - Director → CIF 0
  • 5
    Power, Graham Richard
    Born in March 1956
    Individual (4 offsprings)
    Officer
    (before 1993-03-14) ~ now
    OF - Director → CIF 0
    Power, Graham Richard
    Individual (4 offsprings)
    Officer
    (before 1993-03-14) ~ 1998-09-09
    OF - Secretary → CIF 0
    Mr Graham Richard Power
    Born in March 1956
    Individual (4 offsprings)
    Person with significant control
    2017-03-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2017-07-25 ~ 2017-07-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Cope, David Michael
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    (before 1993-03-14) ~ 2011-07-31
    OF - Director → CIF 0
    Cope, David Michael
    Company Director
    Individual (1 offspring)
    Officer
    1998-09-09 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 7
    Mrs Barbara Joy Power
    Born in May 1955
    Individual (2 offsprings)
    Person with significant control
    2017-10-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Lunn, Stephen Joseph
    It Director born in May 1953
    Individual (1 offspring)
    Officer
    1998-07-20 ~ 2020-04-27
    OF - Director → CIF 0
    Mr Stephen Joseph Lunn
    Born in May 1953
    Individual (1 offspring)
    Person with significant control
    2017-03-14 ~ 2021-06-01
    PE - Has significant influence or controlCIF 0
  • 9
    Power, Philip John
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    1998-07-20 ~ 2012-02-29
    OF - Director → CIF 0
    Mr Philip John Power
    Born in March 1956
    Individual (2 offsprings)
    Person with significant control
    2017-10-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 10
    Harmer, Nicholas Dean
    Operations Director born in September 1967
    Individual (1 offspring)
    Officer
    2014-03-01 ~ 2021-04-16
    OF - Director → CIF 0
    Mr Nicholas Dean Harmer
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    2017-10-03 ~ 2021-04-16
    PE - Has significant influence or controlCIF 0
  • 11
    Lovell, Stephen James
    Projects Director born in April 1973
    Individual (2 offsprings)
    Officer
    2015-06-19 ~ 2021-04-16
    OF - Director → CIF 0
    Mr Stephen James Lovell
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    2017-10-03 ~ 2021-04-16
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Gillham, Ricky John
    Director born in February 1961
    Individual (1 offspring)
    Officer
    1998-07-20 ~ 1999-12-24
    OF - Director → CIF 0
  • 13
    De Planta De Wildenberg, Martin Marie-gregory
    Managing Director born in March 1963
    Individual (6 offsprings)
    Officer
    2014-03-01 ~ 2014-06-10
    OF - Director → CIF 0
  • 14
    Jackson, Graham "jack"
    Born in October 1966
    Individual (2 offsprings)
    Officer
    2025-10-21 ~ now
    OF - Director → CIF 0
  • 15
    Bird, Mark Anthony
    Media Director born in November 1961
    Individual (2 offsprings)
    Officer
    2014-03-01 ~ 2020-08-06
    OF - Director → CIF 0
    Mr Mark Anthony Bird
    Born in November 1961
    Individual (2 offsprings)
    Person with significant control
    2017-10-03 ~ 2020-08-06
    PE - Right to appoint or remove directorsCIF 0
  • 16
    WEST END STUDIOS HOLDINGS LIMITED
    14982475
    Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2023-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WEST END STUDIOS LIMITED

Period: 1991-03-14 ~ now
Company number: 02591835
Registered name
WEST END STUDIOS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
141,534 GBP2025-07-31
140,263 GBP2024-07-31
Total Inventories
335,317 GBP2025-07-31
252,723 GBP2024-07-31
Debtors
1,406,986 GBP2025-07-31
1,553,317 GBP2024-07-31
Cash at bank and in hand
402,007 GBP2025-07-31
76,030 GBP2024-07-31
Current Assets
2,144,310 GBP2025-07-31
1,882,070 GBP2024-07-31
Creditors
Current
646,861 GBP2025-07-31
579,173 GBP2024-07-31
Net Current Assets/Liabilities
1,497,449 GBP2025-07-31
1,302,897 GBP2024-07-31
Total Assets Less Current Liabilities
1,638,983 GBP2025-07-31
1,443,160 GBP2024-07-31
Equity
Called up share capital
63 GBP2025-07-31
63 GBP2024-07-31
Capital redemption reserve
1,937 GBP2025-07-31
1,937 GBP2024-07-31
Retained earnings (accumulated losses)
1,636,983 GBP2025-07-31
1,441,160 GBP2024-07-31
Equity
1,638,983 GBP2025-07-31
1,443,160 GBP2024-07-31
Average Number of Employees
202024-08-01 ~ 2025-07-31
172023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,289,365 GBP2025-07-31
2,245,151 GBP2024-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-9,244 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,147,831 GBP2025-07-31
2,104,888 GBP2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
42,943 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment
Plant and equipment
141,534 GBP2025-07-31
140,263 GBP2024-07-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
570,410 GBP2025-07-31
Amounts falling due within one year, Current
730,969 GBP2024-07-31
Amounts Owed by Group Undertakings
Current
741,444 GBP2025-07-31
741,444 GBP2024-07-31
Other Debtors
Current, Amounts falling due within one year
95,132 GBP2025-07-31
Amounts falling due within one year, Current
80,904 GBP2024-07-31
Debtors
Current, Amounts falling due within one year
1,406,986 GBP2025-07-31
Amounts falling due within one year, Current
1,553,317 GBP2024-07-31
Bank Borrowings/Overdrafts
Current
3,000 GBP2025-07-31
9,822 GBP2024-07-31
Trade Creditors/Trade Payables
Current
135,900 GBP2025-07-31
118,594 GBP2024-07-31
Other Taxation & Social Security Payable
Current
171,485 GBP2025-07-31
79,604 GBP2024-07-31
Other Creditors
Current
336,476 GBP2025-07-31
371,153 GBP2024-07-31

  • WEST END STUDIOS LIMITED
    Info
    Registered number 02591835
    The Old Biscuit Factory, Finmere Close, Eastbourne, East Sussex BN22 8QN
    PRIVATE LIMITED COMPANY incorporated on 1991-03-14 (35 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.