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 4
  • 1
    Nunn, Rob Francis
    Born in June 1994
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ now
    OF - Director → CIF 0
    Mr Rob Francis Nunn
    Born in June 1994
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Mrs Alice Marie Nunn
    Born in January 1994
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Mr Patrick Anthony Tilley
    Born in February 1968
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Law, Luke Steven
    Born in September 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-27 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Grant, Laurence Elliot
    Company Director born in June 1993
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-27 ~ 2019-07-11
    OF - Director → CIF 0
  • 2
    Bower, William Burgess
    Publicity Director born in May 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
    Bower, William Burgess
    Company Director born in May 1993
    Individual (4 offsprings)
    icon of calendar 2019-04-27 ~ 2019-07-10
    OF - Director → CIF 0
  • 3
    Nunn, Alice Marie
    Company Director born in January 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-16 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Barran, Rowland Paull
    Marketing Director born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
  • 5
    Thorn, Alice Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2018-09-14
    OF - Secretary → CIF 0
parent relation
Company in focus

PW UK HOLDINGS LTD

Previous names
PARK WEST ASSET MANAGMENT LTD - 2018-09-14
PARK WEST ASSET MGMT LTD. - 2020-11-12
PRKWST LTD. - 2022-01-20
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
64209 - Activities Of Other Holding Companies N.e.c.
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
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    PARK WEST ASSET MGMT LTD. - 2018-09-14
    PRKWST LTD. - 2018-09-14
    Registered number 11507189
    icon of addressUnit 12 5 Liberty Square, Kings Hill, Kent ME19 4AU
    PRIVATE LIMITED COMPANY incorporated on 2018-08-08 (7 years 5 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
    icon of address16 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
    icon of address16, Hyde Street, Winchester, England, SO23 7TA
    Limited Company in Companies House, United Kingdom
    CIF 2
  • PRKWST LTD.
    S
    Registered number 11507189
    icon of addressUnit 76, Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8TX
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ISM WORLDWIDE LTD. - 2019-09-11
    INTERNATIONAL SPORTS & SPONSORSHIP MANAGEMENT LIMITED - 2022-05-23
    ATLANTIC PARTNERSHIPS LTD - 2020-05-12
    PARK SOUTH SPORTS MANAGEMENT LTD - 2018-11-19
    icon of addressUnit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    CIF 15 - Director → ME
  • 3
    icon of addressUnit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    CIF 14 - Director → ME
  • 4
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    icon of addressUnit 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
    icon of calendar 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
    icon of addressUnit 29 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address76 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of addressUnit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressUnit 29 Chichester Enterprise Center, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 9
    CK INVESTMENT HOLDINGS LTD - 2020-03-03
    icon of address76 Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 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 CAPITAL LTD. - 2016-04-13
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    icon of addressSt. 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
    icon of calendar 2018-09-01 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    FUTURE GROUP UK MANAGEMENT LTD. - 2019-04-26
    FUTURE INPRINT LTD. - 2015-07-20
    icon of addressUnit 29 Chichester Enteprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-14
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    JAMES FRANK (ROCKCLIFFE CAPITAL) LIMITED - 2016-04-13
    JAMES FRANK HOLDINGS LTD. - 2019-04-26
    ENCORE STOCKBROKERS LTD. - 2017-11-07
    icon of addressUnit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-10
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    ENCORE INVESTMENT GROUP LTD. - 2017-11-08
    JAMES FRANK II LIMITED - 2019-04-26
    JAMES FRANK ASSET MANAGEMENT LIMITED - 2016-04-13
    icon of addressUnit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-13
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    THE MARKET ENTRY COMPANY LTD - 2020-02-26
    icon of addressSt. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    THE ONLINE STORE GROUP LIMITED - 2022-05-23
    WILLIAM BOWER HOLDINGS LTD. - 2020-05-11
    icon of addressUnit 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
    icon of calendar 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
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    icon of addressUnit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,157 GBP2023-10-01
    Officer
    icon of calendar 2019-04-26 ~ 2020-07-01
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-05-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    THE BORED GROUP LTD - 2020-12-21
    NMO ENTERTAINMENT LTD - 2020-04-28
    WE ARE ISM (UK) LTD - 2020-02-26
    icon of addressUnit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,426 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-02-03
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-09-12 ~ 2020-12-12
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    JAMES FRANK CAPITAL LTD. - 2016-04-13
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    icon of addressSt. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-12
    Officer
    icon of calendar 2019-01-05 ~ 2020-06-01
    CIF 10 - Director → ME
  • 4
    icon of address30 Bewley Road, Angmering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,066 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-03-01
    CIF 3 - Director → ME
  • 5
    STEALTH GOLF LTD - 2016-02-19
    icon of addressC/o Cvr Global Llp Broad Quay House, Prince Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,510 GBP2018-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-12
    CIF 12 - Director → ME
  • 6
    THE FUTURE OF EVERYTHING LTD - 2019-05-03
    WE ARE THE FOUNDRY LIMITED - 2019-05-21
    icon of addressUnit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-09-12
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2019-09-12
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.