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
    Spedding, Keith Hamilton
    Born in September 1969
    Individual (34 offsprings)
    Officer
    2010-11-01 ~ now
    OF - Director → CIF 0
  • 2
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Harcourt, Roger
    Solicitor
    Individual (4 offsprings)
    Officer
    2009-02-23 ~ 2014-08-29
    OF - Secretary → CIF 0
  • 2
    Smith, Nicholas Rupert Paris
    Solicitor born in May 1949
    Individual
    Officer
    ~ 2001-02-08
    OF - Director → CIF 0
  • 3
    Wimbush, Timothy Michael
    Solicitor born in October 1959
    Individual
    Officer
    ~ 1995-09-20
    OF - Director → CIF 0
    Wimbush, Timothy Michael
    Individual
    Officer
    ~ 1995-09-20
    OF - Secretary → CIF 0
  • 4
    Brackenbury, Richard
    Solicitor born in March 1955
    Individual (5 offsprings)
    Officer
    2000-01-21 ~ 2014-08-29
    OF - Director → CIF 0
  • 5
    Davie, Gary Paul
    Solicitor born in October 1967
    Individual (12 offsprings)
    Officer
    2010-11-01 ~ 2014-08-29
    OF - Director → CIF 0
  • 6
    Wilson, Robin Keith
    Solicitor born in May 1945
    Individual
    Officer
    ~ 2006-01-26
    OF - Director → CIF 0
  • 7
    Shaw, Darren
    Individual
    Officer
    ~ 1993-03-25
    OF - Secretary → CIF 0
  • 8
    Medhurst, Karen Elizabeth
    Solicitor born in September 1963
    Individual (2 offsprings)
    Officer
    1995-09-20 ~ 1999-10-30
    OF - Director → CIF 0
    Medhurst, Karen Elizabeth
    Solicitor
    Individual (2 offsprings)
    Officer
    1995-09-20 ~ 1999-10-30
    OF - Secretary → CIF 0
  • 9
    Cooper, Ashley Herbert William
    Solicitor born in August 1954
    Individual (2 offsprings)
    Officer
    2001-10-05 ~ 2002-06-19
    OF - Director → CIF 0
  • 10
    Fell, David William
    Solicitor born in February 1953
    Individual
    Officer
    ~ 2001-02-08
    OF - Director → CIF 0
  • 11
    James, Duncan Andrew Frederick
    Solicitor born in July 1964
    Individual (3 offsprings)
    Officer
    2000-01-14 ~ 2014-08-29
    OF - Director → CIF 0
  • 12
    Botham, Katie
    Solicitor
    Individual
    Officer
    2002-11-25 ~ 2009-02-23
    OF - Secretary → CIF 0
  • 13
    Billyeald, Charles Patrick
    Solicitor born in December 1952
    Individual (2 offsprings)
    Officer
    2001-10-05 ~ 2014-08-29
    OF - Director → CIF 0
  • 14
    Shepperson, Alec Edward
    Solicitor born in April 1936
    Individual
    Officer
    ~ 1996-08-31
    OF - Director → CIF 0
  • 15
    Waterhouse, Nigel Paul
    Solicitor
    Individual
    Officer
    2000-01-21 ~ 2002-11-25
    OF - Secretary → CIF 0
  • 16
    Botterill, Roy
    Solicitor born in June 1964
    Individual (30 offsprings)
    Officer
    2014-08-29 ~ 2024-08-31
    OF - Director → CIF 0
  • 17
    Harrington, Charles Edward
    Solicitor born in April 1951
    Individual (2 offsprings)
    Officer
    2001-10-05 ~ 2006-01-26
    OF - Director → CIF 0
  • 18
    Antoniak, Andrew Peter
    Solicitor born in April 1949
    Individual
    Officer
    ~ 2001-02-08
    OF - Director → CIF 0
parent relation
Company in focus

ST. PETER'S HOUSE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
10 GBP2024-03-31
10 GBP2023-03-31
Net Assets/Liabilities
10 GBP2024-03-31
10 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
10 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
10 GBP2024-03-31
10 GBP2023-03-31

Related profiles found in government register
  • ST. PETER'S HOUSE LIMITED
    Info
    Registered number 01768001
    1 Colmore Square, Colmore Square, Birmingham B4 6AA
    PRIVATE LIMITED COMPANY incorporated on 1983-11-07 (42 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • ST PETER'S HOUSE LIMITED
    S
    Registered number missing
    Park House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DN
    CIF 1
  • ST PETERS HOUSE LIMITED
    S
    Registered number missing
    Berryman, Park House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 27
  • 1
    SPH 232 LIMITED - 2003-09-19
    470 Hucknall Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-12 ~ 2008-10-16
    CIF 20 - Secretary → ME
  • 2
    SPH 296 LIMITED - 2005-09-23
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,334 GBP2024-12-31
    Officer
    2005-09-21 ~ 2010-05-01
    CIF 18 - Secretary → ME
  • 3
    BLUESOURCE PROFESSIONAL SERVICES LIMITED - 2008-09-23
    Suite 3a The Hub, 40 Friar Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,716 GBP2024-12-31
    Officer
    2008-08-28 ~ 2011-09-01
    CIF 11 - Secretary → ME
  • 4
    111 Leigh Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    957,844 GBP2024-07-31
    Officer
    1993-01-05 ~ 2006-06-15
    CIF 9 - Secretary → ME
  • 5
    SPH 214 LIMITED - 2002-11-07
    Equinox South, Great Park Road Bradley Stoke, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    2002-11-06 ~ 2002-11-28
    CIF 3 - Director → ME
  • 6
    WESTFIELD (102) LIMITED - 1990-09-27
    19 Beresford Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,225 GBP2024-07-31
    Officer
    1992-08-09 ~ 2015-09-16
    CIF 26 - Secretary → ME
  • 7
    DAY MULTIPLE SECURITIES LIMITED - 2007-09-28
    22 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-25 ~ 2002-03-27
    CIF 5 - Director → ME
  • 8
    SANGLIER LIMITED - 2023-09-19
    SPH 216 LIMITED - 2002-11-27
    Shelly Close, Lowmoor Business Park, Kirby In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,440,928 GBP2024-10-31
    Officer
    2002-11-25 ~ 2002-12-09
    CIF 2 - Secretary → ME
  • 9
    CELLAURA TECHNOLOGIES LIMITED - 2014-04-07
    WILLOUGHBY (429) LIMITED - 2003-04-30
    Rivermead House 7 Lewis Court, Grove Park Enderby, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2008-04-28 ~ 2011-04-04
    CIF 1 - Secretary → ME
  • 10
    SPH 192 LIMITED - 2002-07-08
    Unit 10 Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2002-06-25 ~ 2016-04-30
    CIF 23 - Secretary → ME
  • 11
    Hobsons, Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2003-06-27 ~ 2010-05-13
    CIF 24 - Secretary → ME
  • 12
    67 Loughborough Road, West Bridgford, Nottingham
    Dissolved Corporate
    Officer
    2002-06-26 ~ 2015-10-27
    CIF 28 - Secretary → ME
  • 13
    Unit 508b, Jq Modern 120 Vyse Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    208 GBP2024-03-31
    Officer
    2006-03-31 ~ 2009-01-16
    CIF 14 - Secretary → ME
  • 14
    KAYMICH (PACKAGING DIVISION) LIMITED - 1989-08-04
    KAYMICH (CMS) LIMITED - 1989-04-20
    KAYMICH THERMATIC LIMITED - 1983-03-15
    Leigh Street, Shefield
    Dissolved Corporate (2 parents)
    Officer
    1993-01-05 ~ 2006-06-15
    CIF 10 - Secretary → ME
  • 15
    WILLOUGHBY (483) LIMITED - 2004-07-26
    4a Eastgate, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    2004-07-19 ~ 2010-04-07
    CIF 22 - Secretary → ME
  • 16
    MORTAL MAN INNS LIMITED - 2004-03-11
    THE MORTAL MAN PUB COMPANY LIMITED - 1999-02-08
    82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,059,369 GBP2021-06-30
    Officer
    2007-06-15 ~ 2009-01-07
    CIF 12 - Secretary → ME
  • 17
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ 2008-08-06
    CIF 13 - Secretary → ME
  • 18
    67 Loughborough Road, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2001-10-27 ~ 2015-10-27
    CIF 27 - Secretary → ME
    2000-02-11 ~ 2001-10-26
    CIF 8 - Secretary → ME
  • 19
    MEDI-DIRECT UK LIMITED - 2002-12-19
    2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2005-10-03 ~ 2010-04-23
    CIF 17 - Secretary → ME
  • 20
    22 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2000-02-25 ~ 2002-03-27
    CIF 7 - Director → ME
  • 21
    22 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2000-05-25 ~ 2002-03-27
    CIF 6 - Director → ME
  • 22
    SHOO 106 LIMITED - 2004-12-11
    Unit 508b, Jq Modern 120 Vyse Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-31 ~ 2009-08-05
    CIF 15 - Secretary → ME
  • 23
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    2005-10-07 ~ 2007-04-01
    CIF 16 - Secretary → ME
  • 24
    FITAHOSE LTD - 2000-06-29
    Building 3 - Chiswick Park, Chiswick High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2000-06-16 ~ 2002-07-17
    CIF 4 - Director → ME
  • 25
    PREMIER TECH CHRONOS LIMITED - 2020-01-22
    CHRONOS BTH LIMITED - 2013-03-04
    CHRONOS RICHARDSON LIMITED - 2009-11-28
    BMH CHRONOS RICHARDSON LIMITED - 2002-12-06
    CHRONOS RICHARDSON LIMITED - 2000-07-06
    MANGOOD HOLDINGS LIMITED - 1986-12-31
    PRESTONROSE LIMITED - 1983-12-30
    2 Whitehouse Way, South West Industrial Estate, Peterlee, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,737 GBP2024-03-02
    Officer
    2006-03-29 ~ 2019-06-26
    CIF 25 - Secretary → ME
  • 26
    SMR ASSOCIATES LIMITED - 1988-11-03
    PRIMERESERVE LIMITED - 1988-03-08
    Derwent Business Centre Unit 30, Clarke Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,158 GBP2024-12-31
    Officer
    2004-10-04 ~ 2005-01-11
    CIF 21 - Secretary → ME
  • 27
    Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2022-02-28
    Officer
    2005-03-16 ~ 2006-03-15
    CIF 19 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.