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 21
  • 1
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    1993-04-05 ~ 1993-04-05
    OF - Nominee Director → CIF 0
  • 2
    Mr David William Alexander Frier
    Born in September 1966
    Individual (7 offsprings)
    Person with significant control
    2021-10-27 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors 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
    Mason, Philip
    Company Director born in April 1950
    Individual (59 offsprings)
    Officer
    1996-08-27 ~ 1999-02-15
    OF - Director → CIF 0
  • 4
    Johnson, Gary
    Individual (13 offsprings)
    Officer
    2012-05-07 ~ now
    OF - Secretary → CIF 0
  • 5
    Meara, Peter Bernard
    Management Consultant born in April 1942
    Individual (3 offsprings)
    Officer
    1993-04-05 ~ 1994-08-31
    OF - Director → CIF 0
    Meara, Peter Bernard
    Individual (3 offsprings)
    Officer
    1993-04-05 ~ 1994-08-31
    OF - Secretary → CIF 0
  • 6
    Leech, Kevin Ronald
    Company Director born in August 1943
    Individual (15 offsprings)
    Officer
    1994-10-31 ~ 2002-08-22
    OF - Director → CIF 0
  • 7
    Sim, Stuart William
    Born in November 1951
    Individual (15 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Director → CIF 0
    Sim, Stuart William
    Director born in November 1951
    Individual (15 offsprings)
    1994-10-31 ~ 2006-03-01
    OF - Director → CIF 0
  • 8
    Saleh, Richard Ian
    Individual (42 offsprings)
    Officer
    1999-02-15 ~ 2000-01-31
    OF - Secretary → CIF 0
  • 9
    Smith, David
    Individual (78 offsprings)
    Officer
    1994-10-31 ~ 1996-04-09
    OF - Secretary → CIF 0
  • 10
    Cushion, Peter
    Individual (13 offsprings)
    Officer
    2002-12-11 ~ 2010-08-27
    OF - Secretary → CIF 0
  • 11
    Henry, Simon Charles, The Mh Marquess Of Reading
    Marketing Director born in May 1942
    Individual (5 offsprings)
    Officer
    1993-04-05 ~ 1994-10-31
    OF - Director → CIF 0
  • 12
    Fenn, Nicholas Patrick
    Individual (15 offsprings)
    Officer
    1997-08-01 ~ 1999-02-15
    OF - Secretary → CIF 0
  • 13
    Pannuti, Fabio
    Company Director born in May 1968
    Individual (3 offsprings)
    Officer
    1994-08-31 ~ 1994-10-31
    OF - Director → CIF 0
    Pannuti, Fabio
    Individual (3 offsprings)
    Officer
    1994-08-31 ~ 1994-10-31
    OF - Secretary → CIF 0
  • 14
    Bradshaw, Robert Pryce
    Director born in January 1950
    Individual (18 offsprings)
    Officer
    1999-04-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 15
    Wyllie, Victoria Claire
    Individual (12 offsprings)
    Officer
    2010-09-16 ~ 2012-05-07
    OF - Secretary → CIF 0
  • 16
    Leech, Allan James Stuart
    Born in October 1972
    Individual (17 offsprings)
    Officer
    2002-08-22 ~ now
    OF - Director → CIF 0
    Mr Allan James Leech
    Born in October 1972
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-27
    PE - Has significant influence or controlCIF 0
  • 17
    Lane, Kenneth William West
    Chartered Accountant born in March 1946
    Individual (4 offsprings)
    Officer
    1994-10-31 ~ 1997-04-05
    OF - Director → CIF 0
    Lane, Kenneth William West
    Individual (4 offsprings)
    Officer
    1996-04-09 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 18
    Last, Stephen John
    Company Director born in December 1949
    Individual (17 offsprings)
    Officer
    1996-08-27 ~ 1999-02-15
    OF - Director → CIF 0
  • 19
    Johnson-treherne, Peter Miles
    Born in November 1970
    Individual (16 offsprings)
    Officer
    2002-12-09 ~ now
    OF - Director → CIF 0
    Johnson-treherne, Peter
    Individual (16 offsprings)
    Officer
    2010-08-28 ~ now
    OF - Secretary → CIF 0
    Treherne, Peter
    Individual (16 offsprings)
    Officer
    2000-01-31 ~ 2002-12-11
    OF - Secretary → CIF 0
    Mr Peter Miles Johnson-treherne
    Born in November 1970
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-27
    PE - Has significant influence or controlCIF 0
  • 20
    Westgate, Dudley Charles Salmon
    Director born in January 1947
    Individual (15 offsprings)
    Officer
    2007-04-10 ~ 2012-02-10
    OF - Director → CIF 0
  • 21
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1993-04-05 ~ 1993-04-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HERITAGE GREAT BRITAIN PLC

Period: 1993-04-05 ~ now
Company number: 02808359
Registered name
HERITAGE GREAT BRITAIN PLC - now
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
    5th Floor 88 Church Street, Liverpool L1 3HD
    PUBLIC LIMITED COMPANY incorporated on 1993-04-05 (32 years 11 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
    Suite 37 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AA
    CIF 1
  • HERITAGE GREAT BRITAIN PLC
    S
    Registered number 02808359
    Suite 37 The Colonnades, Albert Dock, Liverpool, Merseyside, United Kingdom, L3 4AA
    CIF 2
  • HERITAGE GREAT BRITAIN PLC
    S
    Registered number 2808359
    5th Floor, 88 Church Street, Liverpool, England, L1 3HD
    Plc in Uk
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CQ2 LIMITED
    - now 04371302
    CENTRIX Q2 LIMITED - 2013-02-06
    CENTRIX MARKETING & ADVERTISING LIMITED - 2004-11-11
    5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    END TO END LIMITED
    05137694
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (8 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    HERITAGE ACTIVITIES LIMITED
    - now 05304681
    LIGHTWATER RESORTS LIMITED - 2017-05-24
    5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control as a member of a firm OE
  • 4
    HERITAGE ATTRACTIONS LIMITED
    03741747
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2021-11-02 ~ now
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    HERITAGE BRAND VENTURES LIMITED
    09502828
    5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    JOG 2 LIMITED
    07685930 OC371366
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JOG 3 LLP
    OC371366 07685930
    5th Floor 88 Church Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    Officer
    2012-01-12 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 8
    JOG HIGHLANDS LLP
    OC359134
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    2010-11-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    LEJOG LIMITED
    - now 03932436
    PBTM 4 LIMITED - 2010-03-03
    LEJOG LIMITED - 2010-01-21
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (10 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    SNOWDON MOUNTAIN RAILWAY LIMITED
    00042476
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (20 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    SNOWDON MOUNTAIN TRAMROAD AND HOTELS COMPANY LIMITED
    08540531
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    THE LAND'S END & JOHN O'GROATS COMPANY LIMITED
    - now 02618187
    CATCHGRAPH LIMITED - 1991-09-23
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (18 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.