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
    Mr Patrick Anthony Tilley
    Born in February 1968
    Individual (22 offsprings)
    Person with significant control
    2021-09-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Law, Luke Steven
    Company Director born in September 1987
    Individual (5 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Mrs Alice Marie Nunn
    Born in January 1994
    Individual (4 offsprings)
    Person with significant control
    2018-08-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Nunn, Rob Francis
    Chairman born in June 1994
    Individual (30 offsprings)
    Officer
    2018-08-08 ~ now
    OF - Director → CIF 0
    Mr Rob Francis Nunn
    Born in June 1994
    Individual (30 offsprings)
    Person with significant control
    2018-08-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Barran, Rowland Paull
    Marketing Director born in November 1974
    Individual (3 offsprings)
    Officer
    2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
  • 2
    Nunn, Alice Marie
    Company Director born in January 1994
    Individual (4 offsprings)
    Officer
    2019-07-16 ~ 2020-10-01
    OF - Director → CIF 0
  • 3
    Thorn, Alice Marie
    Individual (1 offspring)
    Officer
    2018-08-08 ~ 2018-09-14
    OF - Secretary → CIF 0
  • 4
    Grant, Laurence Elliot
    Company Director born in June 1993
    Individual (5 offsprings)
    Officer
    2019-04-27 ~ 2019-07-11
    OF - Director → CIF 0
  • 5
    Bower, William Burgess
    Publicity Director born in May 1993
    Individual (4 offsprings)
    Officer
    2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
    Bower, William Burgess
    Company Director born in May 1993
    Individual (4 offsprings)
    2019-04-27 ~ 2019-07-10
    OF - Director → CIF 0
parent relation
Company in focus

PW UK HOLDINGS LTD

Previous names
PRKWST LTD. - 2022-01-20
PARK WEST ASSET MGMT LTD. - 2020-11-12
PARK WEST ASSET MANAGMENT LTD - 2018-09-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets
255,876 GBP2023-08-31
255,876 GBP2022-08-31
Current Assets
224,504 GBP2023-08-31
39,554 GBP2022-08-31
Creditors
Amounts falling due within one year
-2,476 GBP2023-08-31
0 GBP2022-08-31
Net Current Assets/Liabilities
222,028 GBP2023-08-31
39,554 GBP2022-08-31
Total Assets Less Current Liabilities
477,904 GBP2023-08-31
295,430 GBP2022-08-31
Creditors
Amounts falling due after one year
-378,776 GBP2023-08-31
-165,040 GBP2022-08-31
Net Assets/Liabilities
99,128 GBP2023-08-31
130,390 GBP2022-08-31
Equity
99,128 GBP2023-08-31
130,390 GBP2022-08-31
Average Number of Employees
32022-09-01 ~ 2023-08-31
32021-09-01 ~ 2022-08-31

Related profiles found in government register
  • PW UK HOLDINGS LTD
    Info
    PRKWST LTD. - 2022-01-20
    PARK WEST ASSET MGMT LTD. - 2020-11-12
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    Registered number 11507189
    Unit 12 5 Liberty Square, Kings Hill, Kent ME19 4AU
    Private Limited Company incorporated on 2018-08-08 (6 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • PW UK HOLDINGS LTD
    S
    Registered number 11507189
    16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA
    Limted Company in Companies House, England
    CIF 1
  • PW UK HOLDINGS LTD
    S
    Registered number 11507189
    16, Hyde Street, Winchester, England, SO23 7TA
    Limited Company in Companies House, United Kingdom
    CIF 2
  • PRKWST LTD.
    S
    Registered number 11507189
    Unit 76, Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8TX
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    INTERNATIONAL SPORTS & SPONSORSHIP MANAGEMENT LIMITED - 2022-05-23
    ATLANTIC PARTNERSHIPS LTD - 2020-05-12
    ISM WORLDWIDE LTD. - 2019-09-11
    PARK SOUTH SPORTS MANAGEMENT LTD - 2018-11-19
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2023-10-31
    Person with significant control
    2018-10-17 ~ now
    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
  • 2
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 15 - Director → ME
  • 3
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 14 - Director → ME
  • 4
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,157 GBP2023-10-01
    Person with significant control
    2022-06-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    Unit 29 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    BLACK BEAR MEDIA LTD - 2020-02-26
    76 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-01 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 7
    Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 8
    Unit 29 Chichester Enterprise Center, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    CK INVESTMENT HOLDINGS LTD - 2020-03-03
    76 Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    2020-03-02 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 10
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    JAMES FRANK CAPITAL LTD. - 2016-04-13
    St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-12
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    FUTURE GROUP UK MANAGEMENT LTD. - 2019-04-26
    FUTURE INPRINT LTD. - 2015-07-20
    Unit 29 Chichester Enteprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-14
    Officer
    2019-04-24 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    JAMES FRANK HOLDINGS LTD. - 2019-04-26
    ENCORE STOCKBROKERS LTD. - 2017-11-07
    JAMES FRANK (ROCKCLIFFE CAPITAL) LIMITED - 2016-04-13
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-10
    Officer
    2019-04-25 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    JAMES FRANK II LIMITED - 2019-04-26
    ENCORE INVESTMENT GROUP LTD. - 2017-11-08
    JAMES FRANK ASSET MANAGEMENT LIMITED - 2016-04-13
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-13
    Officer
    2019-04-23 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 14
    THE MARKET ENTRY COMPANY LTD - 2020-02-26
    St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-09-30
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    THE ONLINE STORE GROUP LIMITED - 2022-05-23
    WILLIAM BOWER HOLDINGS LTD. - 2020-05-11
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,082 GBP2024-02-28
    Person with significant control
    2020-02-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,157 GBP2023-10-01
    Officer
    2019-04-26 ~ 2020-07-01
    CIF 8 - Director → ME
    Person with significant control
    2019-04-26 ~ 2022-05-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    THE BORED GROUP LTD - 2020-12-21
    NMO ENTERTAINMENT LTD - 2020-04-28
    WE ARE ISM (UK) LTD - 2020-02-26
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,426 GBP2023-09-30
    Person with significant control
    2019-09-12 ~ 2020-12-12
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    2020-09-01 ~ 2021-02-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    JAMES FRANK CAPITAL LTD. - 2016-04-13
    St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-12
    Officer
    2019-01-05 ~ 2020-06-01
    CIF 10 - Director → ME
  • 4
    30 Bewley Road, Angmering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,066 GBP2024-03-31
    Officer
    2019-04-02 ~ 2022-03-01
    CIF 3 - Director → ME
  • 5
    STEALTH GOLF LTD - 2016-02-19
    C/o Cvr Global Llp Broad Quay House, Prince Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,510 GBP2018-03-31
    Officer
    2019-05-02 ~ 2019-06-12
    CIF 12 - Director → ME
  • 6
    WE ARE THE FOUNDRY LIMITED - 2019-05-21
    THE FUTURE OF EVERYTHING LTD - 2019-05-03
    Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-04-24 ~ 2019-09-12
    CIF 16 - Director → ME
    Person with significant control
    2018-08-30 ~ 2019-09-12
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.