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 12
  • 1
    Portman, Neil
    Accountant
    Individual (3 offsprings)
    Officer
    2004-01-01 ~ 2013-05-17
    OF - Secretary → CIF 0
  • 2
    Al Thani, Sultan Bin Jassim, H E Sheikh
    Born in June 1967
    Individual (16 offsprings)
    Officer
    2008-05-07 ~ now
    OF - Director → CIF 0
    Sultan Bin Jassim Al Thani
    Born in June 1967
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    Clode, Alexander Nicholas
    Commercial Director born in June 1960
    Individual (11 offsprings)
    Officer
    2017-02-03 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Clode, Simon Dominic
    Director born in April 1956
    Individual (104 offsprings)
    Officer
    1995-01-12 ~ 2016-12-21
    OF - Director → CIF 0
    Mrs Alex-jayne Lowe As Joint Executor Of The Late Simon Dominic Clode
    Born in January 1978
    Individual (104 offsprings)
    Person with significant control
    2016-12-21 ~ 2016-12-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Alex Nicholas Clode As Joint Executor Of The Late Simon Dominic Clode
    Born in June 1960
    Individual (104 offsprings)
    Person with significant control
    2016-12-21 ~ 2024-10-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Paul Richard Bennett As Joint Executor Of The Late Simon Dominic Clode
    Born in March 1973
    Individual (104 offsprings)
    Person with significant control
    2016-12-21 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Sheikh Mohammed Bin Khalifa Al-thani
    Born in July 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Day, Linda Yvonne
    Individual (3 offsprings)
    Officer
    1995-01-12 ~ 2003-08-01
    OF - Secretary → CIF 0
  • 7
    Zjalic, Tom
    Individual (5 offsprings)
    Officer
    2013-05-13 ~ now
    OF - Secretary → CIF 0
  • 8
    Clode, Walter Alexander
    Engineer born in March 1929
    Individual (3 offsprings)
    Officer
    1995-01-12 ~ 2008-04-04
    OF - Director → CIF 0
  • 9
    Southall, Simon Jonathan
    Born in March 1955
    Individual (26 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 10
    Clode, Alison Mary
    Director born in March 1930
    Individual (3 offsprings)
    Officer
    1999-05-17 ~ 2008-04-04
    OF - Director → CIF 0
  • 11
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1995-01-12 ~ 1995-01-12
    OF - Nominee Secretary → CIF 0
  • 12
    HERITAGE EUROPEAN HOLDINGS LIMITED
    14530734
    13a, St George Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WESTLEY RICHARDS (HOLDINGS) LIMITED

Period: 1995-01-12 ~ now
Company number: 03009015
Registered name
WESTLEY RICHARDS (HOLDINGS) LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
3,400,000 GBP2024-09-30
3,120,000 GBP2023-09-30
Fixed Assets - Investments
1,058,740 GBP2024-09-30
1,058,740 GBP2023-09-30
Fixed Assets
4,458,740 GBP2024-09-30
4,178,740 GBP2023-09-30
Debtors
0 GBP2024-09-30
2,693,639 GBP2023-09-30
Cash at bank and in hand
29,286 GBP2024-09-30
19,965 GBP2023-09-30
Current Assets
29,286 GBP2024-09-30
2,713,604 GBP2023-09-30
Net Current Assets/Liabilities
-391,723 GBP2024-09-30
2,048,253 GBP2023-09-30
Total Assets Less Current Liabilities
4,067,017 GBP2024-09-30
6,226,993 GBP2023-09-30
Net Assets/Liabilities
3,656,818 GBP2024-09-30
5,804,051 GBP2023-09-30
Equity
Called up share capital
250 GBP2024-09-30
250 GBP2023-09-30
250 GBP2022-09-30
Share premium
1,149,850 GBP2024-09-30
1,149,850 GBP2023-09-30
1,149,850 GBP2022-09-30
Revaluation reserve
1,788,515 GBP2024-09-30
1,508,515 GBP2023-09-30
1,508,515 GBP2022-09-30
Retained earnings (accumulated losses)
718,203 GBP2024-09-30
3,145,436 GBP2023-09-30
2,762,362 GBP2022-09-30
Equity
3,656,818 GBP2024-09-30
5,804,051 GBP2023-09-30
Profit/Loss
-2,147,233 GBP2023-10-01 ~ 2024-09-30
383,074 GBP2022-10-01 ~ 2023-09-30
Cash and Cash Equivalents
6,517 GBP2022-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Wages/Salaries
41,087 GBP2023-10-01 ~ 2024-09-30
39,764 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,008 GBP2023-10-01 ~ 2024-09-30
1,382 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
74,166 GBP2023-10-01 ~ 2024-09-30
42,382 GBP2022-10-01 ~ 2023-09-30
Investments in Subsidiaries
1,058,740 GBP2024-09-30
Finished Goods/Goods for Resale
0 GBP2024-09-30
0 GBP2023-09-30
Trade Debtors/Trade Receivables
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-09-30
0 GBP2023-09-30
Corporation Tax Payable
Current
36,366 GBP2024-09-30
0 GBP2023-09-30
Other Creditors
Current
104,630 GBP2024-09-30
104,630 GBP2023-09-30
Creditors
Current
421,009 GBP2024-09-30
665,351 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Creditors
Non-current
410,199 GBP2024-09-30
422,942 GBP2023-09-30
Bank Borrowings
19,685 GBP2024-09-30
53,884 GBP2023-09-30
Bank Overdrafts
0 GBP2024-09-30
0 GBP2023-09-30
Total Borrowings
Current, Amounts falling due within one year
33,640 GBP2023-09-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-09-30
0 GBP2023-09-30

Related profiles found in government register
  • WESTLEY RICHARDS (HOLDINGS) LIMITED
    Info
    Registered number 03009015
    130 Pritchett Street, Birmingham, West Midlands B6 4EH
    PRIVATE LIMITED COMPANY incorporated on 1995-01-12 (31 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • WESTLEY RICHARDS (HOLDINGS) LTD
    S
    Registered number 03009015
    130, Pritchett Street, Birmingham, England, B6 4EH
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    TEAGUE PRECISION CHOKES LIMITED
    - now 04484322
    PRECISION CHOKES LIMITED - 2007-11-14
    130 Pritchett Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    W. R. & CO. LTD
    08772274
    130 Pritchett Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    WESTLEY ENGINEERING LIMITED
    - now 03612940
    SETSCALE LIMITED - 1998-10-26
    120 Pritchett Street, Birmingham
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    WESTLEY RICHARDS AND COMPANY LIMITED
    00439612
    130 Pritchett Street, Birmingham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.