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 2
  • 1
    Boardman-weston, Simon Nicholas Harold
    Company Director born in April 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    OF - Director → CIF 0
    Mr Simon Nicholas Harold Boardman-weston
    Born in April 1958
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Boardman-weston, Julian Anthony William
    Company Director born in July 1954
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    OF - Director → CIF 0
    Mr Julian Anthony William Boardman-weston
    Born in July 1954
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    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
Ceased 7
  • 1
    Boardman-weston, Kenneth Frank
    Company Director born in June 1922
    Individual
    Officer
    icon of calendar 1993-03-22 ~ 2009-04-15
    OF - Director → CIF 0
  • 2
    Littlewood, Barry
    Company Director born in April 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-02-25 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Boardman-weston, Barbara
    Company Director born in November 1926
    Individual
    Officer
    icon of calendar 1993-04-16 ~ 2006-02-12
    OF - Director → CIF 0
    Boardman-weston, Barbara
    Individual
    Officer
    icon of calendar 1993-03-22 ~ 1996-07-05
    OF - Secretary → CIF 0
    icon of calendar 1998-10-31 ~ 2000-06-02
    OF - Secretary → CIF 0
  • 4
    Byass, Kenneth Peter
    Solicitor born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2006-02-01
    OF - Director → CIF 0
    Byass, Kenneth Peter
    Company Director born in March 1943
    Individual (1 offspring)
    icon of calendar 2008-09-09 ~ 2011-02-04
    OF - Director → CIF 0
  • 5
    Ravensdale, Jane
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 1998-10-31
    OF - Secretary → CIF 0
    icon of calendar 2000-06-02 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 6
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1993-01-27 ~ 1993-03-22
    PE - Nominee Director → CIF 0
  • 7
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1993-01-27 ~ 1993-03-22
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MANSTON INVESTMENTS (WEST BROMWICH) LIMITED

Previous name
HASGLEN LIMITED - 1993-07-27
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Investment Property
1,455,000 GBP2015-12-31
Debtors
31,666 GBP2017-03-31
57,257 GBP2015-12-31
Cash at bank and in hand
737,887 GBP2017-03-31
577,539 GBP2015-12-31
Current Assets
769,553 GBP2017-03-31
634,796 GBP2015-12-31
Creditors
Current
38,677 GBP2017-03-31
48,700 GBP2015-12-31
Net Current Assets/Liabilities
730,876 GBP2017-03-31
586,096 GBP2015-12-31
Total Assets Less Current Liabilities
730,876 GBP2017-03-31
2,041,096 GBP2015-12-31
Net Assets/Liabilities
730,876 GBP2017-03-31
2,033,896 GBP2015-12-31
Equity
Called up share capital
2 GBP2017-03-31
2 GBP2015-12-31
Revaluation reserve
587,126 GBP2015-12-31
Retained earnings (accumulated losses)
730,874 GBP2017-03-31
1,446,768 GBP2015-12-31
Equity
730,876 GBP2017-03-31
2,033,896 GBP2015-12-31
Investment Property - Fair Value Model
1,455,000 GBP2015-12-31
Disposals of Investment Property - Fair Value Model
-1,510,000 GBP2016-01-01 ~ 2017-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
42 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
31,666 GBP2017-03-31
Other Debtors
Amounts falling due within one year, Current
4,275 GBP2015-12-31
Debtors
Amounts falling due within one year, Current
31,666 GBP2017-03-31
57,257 GBP2015-12-31
Trade Creditors/Trade Payables
Current
102 GBP2015-12-31
Other Taxation & Social Security Payable
Current
38,677 GBP2017-03-31
43,138 GBP2015-12-31
Other Creditors
Current
5,460 GBP2015-12-31
Profit/Loss
Retained earnings (accumulated losses)
151,980 GBP2016-01-01 ~ 2017-03-31
Profit/Loss
151,980 GBP2016-01-01 ~ 2017-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,510,000 GBP2016-01-01 ~ 2017-03-31
Dividends Paid
-1,510,000 GBP2016-01-01 ~ 2017-03-31

  • MANSTON INVESTMENTS (WEST BROMWICH) LIMITED
    Info
    HASGLEN LIMITED - 1993-07-27
    Registered number 02784228
    icon of addressSt Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire LE65 1AH
    PRIVATE LIMITED COMPANY incorporated on 1993-01-27 and dissolved on 2017-12-12 (24 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.