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 4
  • 1
    Hendy, John
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Reay, Martin Paul
    Born in August 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Hendy, Paul Anthony
    Born in December 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of address382-386, Charminster Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    111,812 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Boyd, Michael Robert
    Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-17 ~ 2017-09-29
    OF - Director → CIF 0
  • 2
    Collins, Paul Christopher
    Director born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-17 ~ 2019-03-29
    OF - Director → CIF 0
  • 3
    Dillon, Paul
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2002-07-17 ~ 2019-10-15
    OF - Director → CIF 0
  • 4
    Stevens, Marion Jane Claudette
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 5
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    OF - Nominee Secretary → CIF 0
  • 6
    Wood, Peter Charles
    Managing Director born in December 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2019-03-29
    OF - Director → CIF 0
  • 7
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    OF - Nominee Director → CIF 0
  • 8
    Martin, Keith Joseph
    Finance Director born in April 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-17 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Moritz, Jonathan Michael
    Company Director born in October 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2025-09-01
    OF - Director → CIF 0
  • 10
    Moir, Colin
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2024-10-17
    OF - Secretary → CIF 0
  • 11
    icon of address382-386, Charminster Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2019-03-26 ~ 2019-03-27
    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
  • 12
    WESTOVER GROUP LIMITED - 2001-10-30
    WESTOVER MOTORS LIMITED - 1980-12-31
    PATRICK MOTORS WESTOVER LIMITED - 1985-02-01
    WESTOVER MOTORS LIMITED - 1995-08-01
    icon of address382, Charminster Road, Bournemouth, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    42,435,592 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WESTOVER GROUP LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Current Assets
1,888,093 GBP2024-12-29
1,888,093 GBP2023-12-31
Net Current Assets/Liabilities
1,888,093 GBP2024-12-29
1,888,093 GBP2023-12-31
Total Assets Less Current Liabilities
1,888,093 GBP2024-12-29
1,888,093 GBP2023-12-31
Net Assets/Liabilities
1,888,093 GBP2024-12-29
1,888,093 GBP2023-12-31
Equity
1,888,093 GBP2024-12-29
1,888,093 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-29
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • WESTOVER GROUP LIMITED
    Info
    Registered number 04313496
    icon of addressHendy Group School Lane Chandlers Ford Industrial Estate, Chandler's Ford, Eastleigh, Hampshire SO53 4DG
    PRIVATE LIMITED COMPANY incorporated on 2001-10-30 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • WESTOVER GROUP LIMITED
    S
    Registered number 4313496
    icon of address382, Charminster Road, Bournemouth, England, BH8 9SA
    Limited in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    WESTOVER VEHICLE CONTRACTS LIMITED - 2016-12-09
    icon of address382 Charminster Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    WESTOVER POOLE LIMITED - 2016-12-09
    icon of address382 Charminster Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    WESTOVER MOTORS LIMITED - 2016-12-09
    FORAY 787 LIMITED - 1995-08-01
    icon of address382 Charminster Road, Bournemouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    WESTOVER JAGUAR LIMITED - 2016-12-09
    FORAY 788 LIMITED - 1995-08-01
    icon of address382 Charminster Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    400,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    WESTOVER 4 X 4 LIMITED - 2016-12-09
    icon of address382 Charminster Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    375,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    FORAY 790 LIMITED - 1995-08-01
    WESTOVER (CORFE MULLEN) LIMITED - 2016-12-09
    icon of address382 Charminster Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    OTTONS (VERWOOD) LIMITED - 1989-05-16
    OTTONS OF CRANBORNE LIMITED - 1979-12-31
    icon of address382 Charminster Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    808 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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.