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
    Johnson, Gary
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-05-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr David William Alexander Frier
    Born in September 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Sim, Stuart William
    Born in November 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Leech, Allan James Stuart
    Born in October 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ now
    OF - Director → CIF 0
  • 5
    Johnson-treherne, Peter Miles
    Born in November 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ now
    OF - Director → CIF 0
    Johnson-treherne, Peter
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-08-28 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Saleh, Richard Ian
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 2000-01-31
    OF - Secretary → CIF 0
  • 2
    Pannuti, Fabio
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 1994-08-31 ~ 1994-10-31
    OF - Director → CIF 0
    Pannuti, Fabio
    Individual
    Officer
    icon of calendar 1994-08-31 ~ 1994-10-31
    OF - Secretary → CIF 0
  • 3
    Meara, Peter Bernard
    Management Consultant born in April 1942
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1994-08-31
    OF - Director → CIF 0
    Meara, Peter Bernard
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1994-08-31
    OF - Secretary → CIF 0
  • 4
    Last, Stephen John
    Company Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-27 ~ 1999-02-15
    OF - Director → CIF 0
  • 5
    Westgate, Dudley Charles Salmon
    Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2012-02-10
    OF - Director → CIF 0
  • 6
    Smith, David
    Individual (21 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1996-04-09
    OF - Secretary → CIF 0
  • 7
    Leech, Kevin Ronald
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-31 ~ 2002-08-22
    OF - Director → CIF 0
  • 8
    Lane, Kenneth William West
    Chartered Accountant born in March 1946
    Individual
    Officer
    icon of calendar 1994-10-31 ~ 1997-04-05
    OF - Director → CIF 0
    Lane, Kenneth William West
    Individual
    Officer
    icon of calendar 1996-04-09 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 9
    Cushion, Peter
    Individual
    Officer
    icon of calendar 2002-12-11 ~ 2010-08-27
    OF - Secretary → CIF 0
  • 10
    Wyllie, Victoria Claire
    Individual
    Officer
    icon of calendar 2010-09-16 ~ 2012-05-07
    OF - Secretary → CIF 0
  • 11
    Henry, Simon Charles, The Mh Marquess Of Reading
    Marketing Director born in May 1942
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1994-10-31
    OF - Director → CIF 0
  • 12
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-05
    OF - Nominee Director → CIF 0
  • 13
    Sim, Stuart William
    Director born in November 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 2006-03-01
    OF - Director → CIF 0
  • 14
    Fenn, Nicholas Patrick
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 1999-02-15
    OF - Secretary → CIF 0
  • 15
    Bradshaw, Robert Pryce
    Director born in January 1950
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 16
    Mr Allan James Leech
    Born in October 1972
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    PE - Has significant influence or controlCIF 0
  • 17
    Treherne, Peter
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2002-12-11
    OF - Secretary → CIF 0
    Mr Peter Miles Johnson-treherne
    Born in November 1970
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    PE - Has significant influence or controlCIF 0
  • 18
    Mason, Philip
    Company Director born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-08-27 ~ 1999-02-15
    OF - Director → CIF 0
  • 19
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-04-05 ~ 1993-04-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HERITAGE GREAT BRITAIN PLC

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • HERITAGE GREAT BRITAIN PLC
    Info
    Registered number 02808359
    icon of address5th Floor 88 Church Street, Liverpool L1 3HD
    PUBLIC LIMITED COMPANY incorporated on 1993-04-05 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • HERITAGE GREAT BRITAIN PLC
    S
    Registered number 2808359
    icon of addressSuite 37 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AA
    CIF 1
  • HERITAGE GREAT BRITAIN PLC
    S
    Registered number 02808359
    icon of addressSuite 37 The Colonnades, Albert Dock, Liverpool, Merseyside, United Kingdom, L3 4AA
    CIF 2
  • HERITAGE GREAT BRITAIN PLC
    S
    Registered number 2808359
    icon of address5th Floor, 88 Church Street, Liverpool, England, L1 3HD
    Plc in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    CENTRIX Q2 LIMITED - 2013-02-06
    CENTRIX MARKETING & ADVERTISING LIMITED - 2004-11-11
    icon of address5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 3
    LIGHTWATER RESORTS LIMITED - 2017-05-24
    icon of address5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 10 - Has significant influence or control as a member of a firmOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Has significant influence or control as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -133,614 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 8
    icon of addressSuites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    PBTM 4 LIMITED - 2010-03-03
    LEJOG LIMITED - 2010-01-21
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    CATCHGRAPH LIMITED - 1991-09-23
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.