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 5
  • 1
    Seales, Sharon
    Born in September 1976
    Individual (55 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    OF - Director → CIF 0
    Seales, Sharon
    Chartered Accountant
    Individual (55 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcmahon, James Cairns
    Born in April 1949
    Individual (143 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Cummings, Peter Joseph
    Born in July 1955
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Murray, Kirsty Elizabeth
    Individual (85 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ now
    OF - Secretary → CIF 0
  • 5
    PACIFIC SHELF 805 LIMITED - 1999-03-19
    TBH HOLDINGS LIMITED - 2007-07-12
    icon of address1, Park Row, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    193,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Hunter, Marion Agnes
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-15 ~ 2001-06-01
    OF - Secretary → CIF 0
  • 2
    Davidson, Paul Richmond
    Solicitor born in August 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2022-03-31
    OF - Director → CIF 0
    Davidson, Paul Richmond
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ 2006-11-29
    OF - Secretary → CIF 0
  • 3
    Hunter, Thomas Blane, Sir
    Director born in May 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-03-15 ~ 2002-06-28
    OF - Director → CIF 0
  • 4
    Mccluskey, Brian
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 5
    Glennie, Robert Mcdougall
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-22 ~ 2001-03-07
    OF - Secretary → CIF 0
  • 6
    Mcmahon, James Cairns
    Individual (143 offsprings)
    Officer
    icon of calendar 2001-03-07 ~ 2002-06-28
    OF - Secretary → CIF 0
  • 7
    Kok, Willem
    Director born in January 1935
    Individual
    Officer
    icon of calendar 1992-11-25 ~ 1994-03-03
    OF - Director → CIF 0
  • 8
    Hopkin, Richard
    Director born in September 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 1994-03-03 ~ 1998-03-15
    OF - Director → CIF 0
    Hopkin, Richard
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-11-25 ~ 1998-03-15
    OF - Secretary → CIF 0
  • 9
    Levitt, David John
    Director born in September 1946
    Individual
    Officer
    icon of calendar 1992-11-25 ~ 1994-03-07
    OF - Director → CIF 0
  • 10
    Foulkes, John Harold
    Chief Executive born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-11-25 ~ 1998-03-15
    OF - Director → CIF 0
  • 11
    Ingle, Matthew
    Director born in September 1954
    Individual
    Officer
    icon of calendar 1992-11-25 ~ 1994-02-03
    OF - Director → CIF 0
  • 12
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1992-11-06 ~ 1992-11-25
    PE - Nominee Director → CIF 0
    1992-11-06 ~ 1992-11-25
    PE - Nominee Secretary → CIF 0
  • 13
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1992-11-06 ~ 1992-11-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WEST COAST CAPITAL INVESTMENTS LIMITED

Previous names
WMH (NO. 11) LIMITED - 1998-03-31
ALNERY NO. 1234 LIMITED - 1992-11-26
TBH INVESTMENTS LIMITED - 2007-09-26
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Debtors
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2024-03-31
Net Current Assets/Liabilities
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Total Assets Less Current Liabilities
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
Retained earnings (accumulated losses)
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Equity
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Amounts Owed By Related Parties
3,000 GBP2024-03-31
Current
3,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
3,000 GBP2024-03-31
Amounts falling due within one year, Current
3,000 GBP2023-03-31
Amounts owed to group undertakings
Current
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • WEST COAST CAPITAL INVESTMENTS LIMITED
    Info
    WMH (NO. 11) LIMITED - 1998-03-31
    ALNERY NO. 1234 LIMITED - 1998-03-31
    TBH INVESTMENTS LIMITED - 1998-03-31
    Registered number 02762478
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 1992-11-06 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • WEST COAST CAPITAL INVESTMENTS LIMITED
    S
    Registered number 02762478
    icon of address1, Park Row, Leeds, England, LS1 5AB
    Private Limited Company in Uk Register Of Companies, England
    CIF 1 CIF 2
  • WEST COAST CAPITAL INVESTMENTS LTD
    S
    Registered number 02762478
    icon of address1, Park Row, Leeds, England, LS1 5AB
    Private Limited Company in Uk Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressMarathon House Olympic Business Park, Drybridge Road, Dundonald
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    PACIFIC SHELF 1092 LIMITED - 2001-12-31
    icon of addressMarathon House, Olympic Business, Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    62,724 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    PACIFIC SHELF 1144 LIMITED - 2002-09-06
    icon of addressMarathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    TBH HOMES LIMITED - 2007-09-21
    PACIFIC SHELF 1410 LIMITED - 2007-04-27
    icon of addressMarathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    -45,309,560 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    WCC PRESTVEN (CI) LIMITED - 2007-08-13
    PACIFIC SHELF 1378 LIMITED - 2007-04-27
    icon of addressMarathon House, Olympic Business Park, Drybridge, Road, Dundonald, Ayrshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    PACIFIC SHELF 1377 LIMITED - 2007-04-27
    WCC PRESTVEN (GP) LIMITED - 2007-08-13
    icon of addressMarathon House, Olympic Business, Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    PACIFIC SHELF 1057 LIMITED - 2001-08-15
    icon of addressMarathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    PACIFIC SHELF 799 LIMITED - 1998-11-06
    TBH PROPERTIES LIMITED - 2007-08-13
    icon of addressMarathon House,olympic Business, Park,drybridge Road, Dundonald, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressMarathon House, Olympic Business, Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    -390,390 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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.