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
    Barras, Florence Marie Francoise
    Born in June 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    O'reilly, Niall
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Roscrow, Peter Donald
    Born in May 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Powell, Andrew John
    Born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ now
    OF - Director → CIF 0
  • 5
    Gross, Mark Daniel
    Born in November 1978
    Individual (37 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Whitehouse, Grant Leslie
    Accountant born in March 1966
    Individual (75 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2017-04-03
    OF - Director → CIF 0
  • 2
    Younger, Paul
    Individual
    Officer
    icon of calendar 2016-12-29 ~ 2023-03-06
    OF - Secretary → CIF 0
  • 3
    Mcging, Tony Michael
    Accountant born in June 1965
    Individual (112 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2017-04-03
    OF - Director → CIF 0
  • 4
    Clarke, Pierre
    Accountant born in January 1972
    Individual (90 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2019-05-23
    OF - Director → CIF 0
  • 5
    Hallahane, Dennis William Patrick
    Director born in November 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Mullard, Thomas Edward
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 7
    Corbally, Colin George Eric
    Investment Partner born in November 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2023-03-06
    OF - Director → CIF 0
parent relation
Company in focus

PULFORD TRADING LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • PULFORD TRADING LIMITED
    Info
    Registered number 08349603
    icon of address10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 2013-01-07 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • PULFORD TRADING LIMITED
    S
    Registered number 08349603
    icon of address10, Lower Grosvenor Place, London, England, SW1W 0EN
    ENGLAND
    CIF 1
    UNITED KINGDOM
    CIF 2
  • PULFORD TRADING LIMITED
    S
    Registered number 08349603
    icon of address10, Lower Thames Street, London, England, EC3R 6AF
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 49 - Ownership of shares – More than 50% but less than 75%OE
    CIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 36 - Has significant influence or controlOE
  • 3
    icon of address15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    CIF 31 - Has significant influence or controlOE
    Officer
    icon of calendar 2015-10-01 ~ now
    CIF 4 - LLP Designated Member → ME
  • 6
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 8
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    CIF 10 - LLP Designated Member → ME
  • 9
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 10
    icon of address2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-10-01 ~ now
    CIF 5 - LLP Designated Member → ME
  • 11
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 12
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 71 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    CIF 23 - LLP Member → ME
  • 13
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 14
    DOWNING BLOCK DISCOUNTING LIMITED - 2021-06-04
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 15
    THAMES STREET HEALTHCARE TOPCO LIMITED - 2025-04-24
    icon of address10 Lower Thames Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 16
    GTP3 LLP
    - now
    PALMER STREET LLP - 2016-04-12
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-12-01 ~ now
    CIF 8 - LLP Designated Member → ME
  • 17
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to surplus assets - 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2015-10-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 18
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 19
    ICON HOTEL (GRIMSBY) TOP LLP - 2020-08-21
    ELIZABETH HOTEL (GRIMSBY) TOP LLP - 2010-07-28
    icon of address6th Floor, St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    CIF 74 - Right to surplus assets - 75% or moreOE
    CIF 74 - Right to appoint or remove membersOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 20
    JULY ACQUISITIONS TOPCO LIMITED - 2024-10-30
    icon of address10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,040 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    CIF 44 - Ownership of shares – More than 50% but less than 75%OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    SONDER CARE (HOLDCO) LIMITED - 2023-08-09
    WELL HEALTHCARE HOLDINGS LIMITED - 2023-03-08
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 23
    icon of addressSuite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,010,826 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 27
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 41 - Has significant influence or controlOE
  • 29
    DOWNING SERVICES 2 LIMITED - 2017-07-06
    DOWNING ONE VCT LIMITED - 2013-11-13
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 31
    icon of address1 Lordship Lane, East Dulwich, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Has significant influence or controlOE
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 32
    URBAN & COUNTRY LEISURE (WARWICK) LLP - 2017-01-31
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 33
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-23
    CIF 72 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2015-11-03 ~ 2019-01-23
    CIF 21 - LLP Designated Member → ME
  • 2
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2013-09-05
    CIF 2 - LLP Member → ME
  • 3
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-28
    CIF 16 - LLP Designated Member → ME
  • 4
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-11-30
    CIF 1 - LLP Member → ME
  • 5
    DOWNING DEVELOPMENT FINANCE LIMITED - 2018-06-15
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2024-06-30
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-03-13 ~ 2024-06-30
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address2nd Floor (east), Carrington House, 126-130 Regent Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    CIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-05-05 ~ 2021-12-15
    CIF 7 - LLP Designated Member → ME
  • 8
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 55 - Has significant influence or control OE
    Officer
    icon of calendar 2016-01-25 ~ 2019-12-20
    CIF 19 - LLP Designated Member → ME
  • 9
    CARE CONCERN REGIONAL LLP - 2018-04-18
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2021-06-17
    CIF 15 - LLP Designated Member → ME
  • 10
    JULY ACQUISITIONS LIMITED - 2024-10-31
    icon of address10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-02-13
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 11
    PRIORY CC13 LIMITED - 2018-11-14
    icon of address2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2021-06-17
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 12
    PRIORY CC89 LIMITED - 2021-07-14
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-06-17
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 13
    SEAFIELD FINANCE LLP - 2017-07-07
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-27
    CIF 56 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    icon of calendar 2016-06-30 ~ 2021-07-27
    CIF 14 - LLP Member → ME
  • 14
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-29
    CIF 12 - LLP Designated Member → ME
  • 15
    icon of address15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-10-14
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 16
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-03-29
    CIF 61 - Right to surplus assets - 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove members OE
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-29
    CIF 17 - LLP Designated Member → ME
  • 17
    GENCOMP (NO.7) LIMITED - 2022-04-28
    icon of addressWestmead House, Westmead, Farnborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,136 GBP2020-10-04
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-11-28
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 18
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2025-02-05
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 19
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ 2025-02-05
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 20
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-29
    CIF 18 - LLP Designated Member → ME
  • 21
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-29
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 22
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-09-27
    CIF 22 - LLP Designated Member → ME
  • 23
    PRIORY CC11 LIMITED - 2019-12-20
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-10 ~ 2025-03-03
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    PRIORY CC32 LIMITED - 2020-09-04
    icon of address2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-12-23
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 25
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-09-27
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2021-06-17
    CIF 13 - LLP Designated Member → ME
  • 27
    icon of address15 Maisies Way, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -177,924 GBP2022-09-24
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-10-11
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 28
    BEARSDEN CARE LLP - 2018-05-25
    icon of address2nd Floor, The Priory Business Centre Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-30
    CIF 25 - LLP Designated Member → ME
    icon of calendar 2015-12-01 ~ 2018-03-29
    CIF 24 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.