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
    Mr Philip John Power
    Born in March 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Power, Graham Richard
    Born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Graham Richard Power
    Born in March 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mrs Barbara Joy Power
    Born in May 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressArcher House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    343,307 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Cope, David Michael
    Company Director born in July 1952
    Individual
    Officer
    icon of calendar ~ 2011-07-31
    OF - Director → CIF 0
    Cope, David Michael
    Company Director
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 2
    Power, Philip John
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2012-02-29
    OF - Director → CIF 0
  • 3
    Harmer, Nicholas Dean
    Operations Director born in September 1967
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2021-04-16
    OF - Director → CIF 0
    Mr Nicholas Dean Harmer
    Born in September 1967
    Individual
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-04-16
    PE - Has significant influence or controlCIF 0
  • 4
    De Planta De Wildenberg, Martin Marie-gregory
    Managing Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2014-06-10
    OF - Director → CIF 0
  • 5
    Power, Graham Richard
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-09-09
    OF - Secretary → CIF 0
    Mr Graham Richard Power
    Born in March 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-07-27
    PE - Right to appoint or remove directorsCIF 0
    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
  • 6
    Lovell, Stephen James
    Projects Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2021-04-16
    OF - Director → CIF 0
    Mr Stephen James Lovell
    Born in April 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-04-16
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Bird, Mark Anthony
    Media Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2020-08-06
    OF - Director → CIF 0
    Mr Mark Anthony Bird
    Born in November 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2020-08-06
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Cleland, Louise Rosalind
    Finance Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2018-06-30
    OF - Director → CIF 0
    Cleland, Louise Rosalind
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2018-06-30
    OF - Secretary → CIF 0
    Mrs Louise Rosalind Cleland
    Born in December 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-07-13
    PE - Has significant influence or controlCIF 0
  • 9
    Lunn, Stephen Joseph
    It Director born in May 1953
    Individual
    Officer
    icon of calendar 1998-07-20 ~ 2020-04-27
    OF - Director → CIF 0
    Mr Stephen Joseph Lunn
    Born in May 1953
    Individual
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-06-01
    PE - Has significant influence or controlCIF 0
  • 10
    Winstone, Douglas Reginald Andre
    Creative Director born in July 1950
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2022-02-02
    OF - Director → CIF 0
  • 11
    Richardson, Peter Anthony
    Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-07-20 ~ 2000-06-05
    OF - Director → CIF 0
  • 12
    Gillham, Ricky John
    Director born in February 1961
    Individual
    Officer
    icon of calendar 1998-07-20 ~ 1999-12-24
    OF - Director → CIF 0
parent relation
Company in focus

WEST END STUDIOS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
140,263 GBP2024-07-31
2,305,805 GBP2023-07-31
Total Inventories
252,723 GBP2024-07-31
372,947 GBP2023-07-31
Debtors
1,553,317 GBP2024-07-31
793,470 GBP2023-07-31
Cash at bank and in hand
76,030 GBP2024-07-31
222,897 GBP2023-07-31
Current Assets
1,882,070 GBP2024-07-31
1,389,314 GBP2023-07-31
Creditors
Current
579,172 GBP2024-07-31
616,138 GBP2023-07-31
Net Current Assets/Liabilities
1,302,898 GBP2024-07-31
773,176 GBP2023-07-31
Total Assets Less Current Liabilities
1,443,161 GBP2024-07-31
3,078,981 GBP2023-07-31
Creditors
Non-current
822,902 GBP2023-07-31
Net Assets/Liabilities
1,443,161 GBP2024-07-31
2,256,079 GBP2023-07-31
Equity
Called up share capital
64 GBP2024-07-31
64 GBP2023-07-31
Revaluation reserve
518,056 GBP2023-07-31
Capital redemption reserve
1,937 GBP2024-07-31
1,937 GBP2023-07-31
Retained earnings (accumulated losses)
1,441,160 GBP2024-07-31
1,736,022 GBP2023-07-31
Equity
1,443,161 GBP2024-07-31
2,256,079 GBP2023-07-31
Average Number of Employees
172023-08-01 ~ 2024-07-31
192022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,150,000 GBP2023-07-31
Plant and equipment
2,245,151 GBP2024-07-31
2,207,972 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
2,245,151 GBP2024-07-31
4,357,972 GBP2023-07-31
Property, Plant & Equipment - Disposals
Land and buildings
-2,150,000 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Disposals
-2,150,000 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,104,888 GBP2024-07-31
2,052,167 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,104,888 GBP2024-07-31
2,052,167 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
52,721 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,721 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
140,263 GBP2024-07-31
155,805 GBP2023-07-31
Land and buildings
2,150,000 GBP2023-07-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
730,969 GBP2024-07-31
Amounts falling due within one year, Current
495,428 GBP2023-07-31
Amounts Owed by Group Undertakings
Current
741,444 GBP2024-07-31
Other Debtors
Current, Amounts falling due within one year
80,904 GBP2024-07-31
Amounts falling due within one year, Current
298,042 GBP2023-07-31
Debtors
Current, Amounts falling due within one year
1,553,317 GBP2024-07-31
Amounts falling due within one year, Current
793,470 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
9,822 GBP2024-07-31
115,031 GBP2023-07-31
Trade Creditors/Trade Payables
Current
118,593 GBP2024-07-31
100,392 GBP2023-07-31
Other Taxation & Social Security Payable
Current
79,604 GBP2024-07-31
75,660 GBP2023-07-31
Other Creditors
Current
371,153 GBP2024-07-31
325,055 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
822,902 GBP2023-07-31

  • WEST END STUDIOS LIMITED
    Info
    Registered number 02591835
    icon of addressThe Old Biscuit Factory, Finmere Close, Eastbourne, East Sussex BN22 8QN
    PRIVATE LIMITED COMPANY incorporated on 1991-03-14 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.