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
    Flanagan, Mark
    Director born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 2
    Malling, Jonathan Paul
    Manufacturer born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Perkins, Gregory Lawrence
    Director born in April 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Lee James
    Director born in January 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 9, Westminster Road, Wareham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Trace, Terry Maxwell
    Manufacturer born in June 1972
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2025-04-03
    OF - Director → CIF 0
    Trace, Terry Maxwell
    Manufacturer
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2025-04-03
    OF - Secretary → CIF 0
    Mr Terry Maxwell Trace
    Born in June 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    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
  • 2
    Mrs Suzanne Carol Trace
    Born in October 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    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
  • 3
    Sowry, Mark William Skevington
    Manufacturer born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-13 ~ 1998-12-02
    OF - Director → CIF 0
    Sowry - House, Mark William
    Manufacturer born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2025-04-03
    OF - Director → CIF 0
    Mr Mark William Sowry - House
    Born in April 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    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
  • 4
    Sowry - House, Duncan Anthony
    Manufacturer born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-02 ~ 2025-04-03
    OF - Director → CIF 0
    House, Duncan Anthony
    Manufacturer
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-13 ~ 1998-12-02
    OF - Secretary → CIF 0
    Mr Duncan Anthony Sowry - House
    Born in February 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    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
  • 5
    House, Anthony Reginald Arthur
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-02 ~ 1999-01-11
    OF - Secretary → CIF 0
  • 6
    icon of address11 Kings Road, Clifton, Bristol
    Corporate
    Officer
    1998-10-07 ~ 1998-10-13
    PE - Nominee Director → CIF 0
  • 7
    ISO CHARTERED SECRETARIES LIMITED - now
    ABC COMPANY SECRETARIES LTD - 2010-12-15
    icon of address11 Kings Road, Clifton, Bristol
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    2,884 GBP2023-12-31
    Officer
    1998-10-07 ~ 1998-10-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE WESTMINSTER WIRE FACTORY LIMITED

Previous name
THE WIRE FACTORY LIMITED - 1998-11-11
Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
Brief company account
Property, Plant & Equipment
1,833,433 GBP2025-01-31
1,461,700 GBP2024-01-31
Total Inventories
54,165 GBP2025-01-31
59,284 GBP2024-01-31
Debtors
443,956 GBP2025-01-31
458,241 GBP2024-01-31
Cash at bank and in hand
55,656 GBP2025-01-31
173,105 GBP2024-01-31
Current Assets
553,777 GBP2025-01-31
690,630 GBP2024-01-31
Creditors
Current
417,114 GBP2025-01-31
466,592 GBP2024-01-31
Net Current Assets/Liabilities
136,663 GBP2025-01-31
224,038 GBP2024-01-31
Total Assets Less Current Liabilities
1,970,096 GBP2025-01-31
1,685,738 GBP2024-01-31
Creditors
Non-current
-114,424 GBP2025-01-31
-251,820 GBP2024-01-31
Net Assets/Liabilities
1,556,730 GBP2025-01-31
1,211,085 GBP2024-01-31
Equity
Called up share capital
300 GBP2025-01-31
300 GBP2024-01-31
Retained earnings (accumulated losses)
1,556,430 GBP2025-01-31
1,210,785 GBP2024-01-31
Equity
1,556,730 GBP2025-01-31
1,211,085 GBP2024-01-31
Average Number of Employees
432024-02-01 ~ 2025-01-31
422023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,500,000 GBP2025-01-31
1,100,000 GBP2024-01-31
Plant and equipment
1,234,738 GBP2025-01-31
1,202,638 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
2,734,738 GBP2025-01-31
2,302,638 GBP2024-01-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
346,444 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
346,444 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
11,031 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
901,305 GBP2025-01-31
840,938 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
901,305 GBP2025-01-31
840,938 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
60,367 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,367 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Land and buildings
1,500,000 GBP2025-01-31
1,100,000 GBP2024-01-31
Plant and equipment
333,433 GBP2025-01-31
361,700 GBP2024-01-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
425,934 GBP2025-01-31
Amounts falling due within one year, Current
435,441 GBP2024-01-31
Other Debtors
Current, Amounts falling due within one year
18,022 GBP2025-01-31
Amounts falling due within one year, Current
22,800 GBP2024-01-31
Debtors
Current, Amounts falling due within one year
443,956 GBP2025-01-31
Amounts falling due within one year, Current
458,241 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
42,304 GBP2025-01-31
51,776 GBP2024-01-31
Trade Creditors/Trade Payables
Current
143,443 GBP2025-01-31
183,745 GBP2024-01-31
Other Taxation & Social Security Payable
Current
142,343 GBP2025-01-31
116,030 GBP2024-01-31
Other Creditors
Current
89,024 GBP2025-01-31
115,041 GBP2024-01-31
Bank Borrowings/Overdrafts
Non-current
114,424 GBP2025-01-31
251,820 GBP2024-01-31
Bank Borrowings
Secured
156,728 GBP2025-01-31
303,596 GBP2024-01-31

  • THE WESTMINSTER WIRE FACTORY LIMITED
    Info
    THE WIRE FACTORY LIMITED - 1998-11-11
    Registered number 03645831
    icon of addressUnit 9 Westminster Road Industrial Estate, Wareham, Dorset BH20 4SN
    Private Limited Company incorporated on 1998-10-07 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    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 26 August 2025 and licensed under the Open Government Licence v3.0.