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 17
  • 1
    Jarman, Anthony Rhys
    Solicitor born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Robinson, Alexandra Janet
    Solicitor born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    Chander, Ashima Rani
    Solicitor born in November 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Halkett, Steven Alexander
    Solicitor born in October 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    Oliver, Martin Stuart
    Solicitor born in November 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    OF - Director → CIF 0
  • 6
    Carson, Gemma
    Director born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    OF - Director → CIF 0
  • 7
    Maguire, Peter John
    Director born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    OF - Director → CIF 0
  • 8
    Hiscock, Michael John William
    Solicitor born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 9
    Talbott, Nathan Anthony
    Solicitor born in October 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 10
    Waring, Claire
    Solicitor born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    OF - Director → CIF 0
  • 11
    Lee, Robert James
    Solicitor born in September 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    OF - Director → CIF 0
  • 12
    Davies, Matthew
    Solicitor born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    OF - Director → CIF 0
  • 13
    Byron, Lucie Jane
    Solicitor born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 14
    Lowe, Peter
    Solicitor born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ dissolved
    OF - Director → CIF 0
  • 15
    Ellis, Lindsay
    Solicitor born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ dissolved
    OF - Director → CIF 0
  • 16
    Jones, Andrew Keith
    Solicitor born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 17
    icon of addressOlympus House, Olympus Avenue, Leamington Spa, Warwickshire, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Perry, Sarah Jane
    Solicitor born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-12 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Renfrew, David
    Individual
    Officer
    icon of calendar 1993-09-15 ~ 1994-07-11
    OF - Secretary → CIF 0
  • 3
    Lewis, Mark Vivian
    Solicitor born in January 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-07-11 ~ 2013-10-31
    OF - Director → CIF 0
    icon of calendar 2013-10-31 ~ 2013-12-31
    OF - Director → CIF 0
    Lewis, Mark Vivian
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-05 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 4
    Matthews, Carol Anne
    Solicitor born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2015-01-02
    OF - Director → CIF 0
  • 5
    Dormer, John William
    Solicitor born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    OF - Nominee Director → CIF 0
  • 7
    Harris, Philip Julian
    Solicitor born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Graham, Julie Elizabeth
    Hotelier born in July 1944
    Individual
    Officer
    icon of calendar 1993-09-15 ~ 1994-07-11
    OF - Director → CIF 0
  • 9
    Lane, Richard
    United Kingdom born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Besant, Ian Robert
    Solicitor born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-14 ~ 2011-07-04
    OF - Director → CIF 0
    icon of calendar 2011-11-12 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Thomas, Howard
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    OF - Nominee Secretary → CIF 0
  • 12
    Coltman, Anthony John
    Individual
    Officer
    icon of calendar 1994-07-11 ~ 1997-08-05
    OF - Secretary → CIF 0
  • 13
    Bhandal, Satvinder Singh
    Solicitor born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ 2016-09-01
    OF - Director → CIF 0
  • 14
    Beddoes, Peter Charles
    Solicitor born in October 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ 2012-12-31
    OF - Director → CIF 0
  • 15
    Mckenzie, Thomas Charles Incledon
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 1996-11-15 ~ 2011-07-04
    OF - Director → CIF 0
    icon of calendar 2011-11-12 ~ 2014-07-31
    OF - Director → CIF 0
  • 16
    Hillard, James Martin
    Born in June 1955
    Individual
    Officer
    icon of calendar 2011-06-27 ~ 2016-06-30
    OF - Director → CIF 0
  • 17
    Abell, Nicholas Quilter
    Solicitor born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-12 ~ 2016-04-05
    OF - Director → CIF 0
  • 18
    Rice, Paul Mathison
    Solicitor born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-12 ~ 2019-12-31
    OF - Director → CIF 0
parent relation
Company in focus

WRIGHT HASSALL LEAMINGTON LIMITED

Previous names
MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED - 1994-04-19
WRIGHT HASSALL & CO LIMITED - 1999-11-26
WRIGHT HASSALL LIMITED - 2005-10-27
Standard Industrial Classification
69102 - Solicitors
Brief company account
Turnover/Revenue
11,124,929 GBP2022-04-01 ~ 2023-03-31
11,057,942 GBP2021-04-01 ~ 2022-03-31
Gross Profit/Loss
11,124,929 GBP2022-04-01 ~ 2023-03-31
11,057,942 GBP2021-04-01 ~ 2022-03-31
Administrative Expenses
-10,915,050 GBP2022-04-01 ~ 2023-03-31
-10,815,325 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
209,879 GBP2022-04-01 ~ 2023-03-31
242,617 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
155,181 GBP2022-04-01 ~ 2023-03-31
160,622 GBP2021-04-01 ~ 2022-03-31
Debtors
3,890,008 GBP2023-03-31
3,560,436 GBP2022-03-31
Cash at bank and in hand
26,175 GBP2023-03-31
54,655 GBP2022-03-31
Current Assets
3,916,183 GBP2023-03-31
3,615,091 GBP2022-03-31
Net Assets/Liabilities
2,745,458 GBP2023-03-31
2,590,277 GBP2022-03-31
Equity
Called up share capital
2 GBP2023-03-31
2 GBP2022-03-31
2 GBP2021-03-31
Retained earnings (accumulated losses)
2,745,456 GBP2023-03-31
2,590,275 GBP2022-03-31
2,979,653 GBP2021-03-31
Equity
2,745,458 GBP2023-03-31
2,590,277 GBP2022-03-31
2,979,655 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
155,181 GBP2022-04-01 ~ 2023-03-31
160,622 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-550,000 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
-550,000 GBP2021-04-01 ~ 2022-03-31
Wages/Salaries
9,801,836 GBP2022-04-01 ~ 2023-03-31
9,537,321 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
10,144,531 GBP2022-04-01 ~ 2023-03-31
9,881,430 GBP2021-04-01 ~ 2022-03-31
Average number of employees in administration and support functions
492022-04-01 ~ 2023-03-31
582021-04-01 ~ 2022-03-31
Average Number of Employees
2182022-04-01 ~ 2023-03-31
2252021-04-01 ~ 2022-03-31
Audit Fees/Expenses
5,550 GBP2022-04-01 ~ 2023-03-31
5,205 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
39,877 GBP2022-04-01 ~ 2023-03-31
46,097 GBP2021-04-01 ~ 2022-03-31
Amounts Owed By Related Parties
3,829,518 GBP2023-03-31
3,501,005 GBP2022-03-31
Prepayments
60,490 GBP2023-03-31
59,431 GBP2022-03-31
Debtors
Current
3,890,008 GBP2023-03-31
3,560,436 GBP2022-03-31
Trade Creditors/Trade Payables
15,616 GBP2023-03-31
4,656 GBP2022-03-31
Taxation/Social Security Payable
688,248 GBP2023-03-31
751,300 GBP2022-03-31
Other Creditors
5,448 GBP2023-03-31
-2,610 GBP2022-03-31
Corporation Tax Payable
54,747 GBP2023-03-31
82,056 GBP2022-03-31
Par Value of Share
Class 1 ordinary share
12022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-03-31
2 shares2022-03-31

Related profiles found in government register
  • WRIGHT HASSALL LEAMINGTON LIMITED
    Info
    MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED - 1994-04-19
    WRIGHT HASSALL & CO LIMITED - 1994-04-19
    WRIGHT HASSALL LIMITED - 1994-04-19
    Registered number 02853717
    icon of address2nd Floor, 120 Colmore Row, Birmingham B3 3BD
    PRIVATE LIMITED COMPANY incorporated on 1993-09-15 and dissolved on 2025-07-24 (31 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-08-24
    CIF 0
  • WRIGHT HASSALL LEAMINGTON LIMITED
    S
    Registered number 02853717
    icon of addressOlympus House, Olympus Avenue, Leamington Spa, England, CV34 6BF
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • WRIGHT HASSALL LEAMINGTON LIMITED
    S
    Registered number 02853717
    icon of addressWright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • WRIGHT HASSALL APPLIED SOLUTIONS LIMITED - 2020-01-02
    WH 465 LIMITED - 2019-11-25
    icon of addressWright Hassall Llp Olympus Avenue, Tachbrook Park, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    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
Ceased 1
  • WH 329 LIMITED - 2007-02-08
    icon of addressOlympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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.