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 8
  • 1
    Mr Patrick Anthony Tilley
    Born in February 1968
    Individual (25 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
    Bower, William Burgess
    Publicity Director born in May 1993
    Individual (8 offsprings)
    Officer
    2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
    Bower, William Burgess
    Company Director born in May 1993
    Individual (8 offsprings)
    2019-04-27 ~ 2019-07-10
    OF - Director → CIF 0
  • 3
    Nunn, Alice Marie
    Company Director born in January 1994
    Individual (5 offsprings)
    Officer
    2019-07-16 ~ 2020-10-01
    OF - Director → CIF 0
    Mrs Alice Marie Nunn
    Born in January 1994
    Individual (5 offsprings)
    Person with significant control
    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
  • 4
    Nunn, Rob Francis
    Born in June 1994
    Individual (39 offsprings)
    Officer
    2018-08-08 ~ now
    OF - Director → CIF 0
    Mr Rob Francis Nunn
    Born in June 1994
    Individual (39 offsprings)
    Person with significant control
    2018-08-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 5
    Barran, Rowland Paull
    Marketing Director born in November 1974
    Individual (5 offsprings)
    Officer
    2018-08-16 ~ 2018-09-14
    OF - Director → CIF 0
  • 6
    Grant, Laurence Elliot
    Company Director born in June 1993
    Individual (6 offsprings)
    Officer
    2019-04-27 ~ 2019-07-11
    OF - Director → CIF 0
  • 7
    Law, Luke Steven
    Born in September 1987
    Individual (5 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Director → CIF 0
  • 8
    Thorn, Alice Marie
    Individual (4 offsprings)
    Officer
    2018-08-08 ~ 2018-09-14
    OF - Secretary → CIF 0
parent relation
Company in focus

PW UK HOLDINGS LTD

Period: 2022-01-20 ~ now
Company number: 11507189
Registered names
PW UK HOLDINGS LTD - now
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
    PRKWST LTD. - 2022-01-20
    PARK WEST ASSET MGMT LTD. - 2022-01-20
    PARK WEST ASSET MANAGMENT LTD - 2022-01-20
    Registered number 11507189
    Unit 12 5 Liberty Square, Kings Hill, Kent ME19 4AU
    PRIVATE LIMITED COMPANY incorporated on 2018-08-08 (7 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-05
    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 19
  • 1
    ATLANTIC PLG LIMITED
    - now 11627961
    INTERNATIONAL SPORTS & SPONSORSHIP MANAGEMENT LIMITED
    - 2022-05-23 11627961
    ATLANTIC PARTNERSHIPS LTD
    - 2020-05-12 11627961
    ISM WORLDWIDE LTD.
    - 2019-09-11 11627961
    PARK SOUTH SPORTS MANAGEMENT LTD
    - 2018-11-19 11627961
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-17 ~ now
    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
  • 2
    AX CAP LIMITED
    11549224
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 15 - Director → ME
  • 3
    AX PROP LIMITED
    11548897
    Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 14 - Director → ME
  • 4
    BLACKMAR LIMITED
    - now 11965438
    LAUNCHING GREAT IDEAS LTD
    - 2020-10-28 11965438
    PARK WEST ACQUISITIONS LIMITED
    - 2019-09-18 11965438
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-04-26 ~ 2020-07-01
    CIF 8 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2019-04-26 ~ 2022-05-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    DIEMER LTD
    - now 12203038
    THE BORED GROUP LTD
    - 2020-12-21 12203038
    NMO ENTERTAINMENT LTD
    - 2020-04-28 12203038
    WE ARE ISM (UK) LTD
    - 2020-02-26 12203038
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-01 ~ 2021-02-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    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
  • 6
    FIFTH CAPITAL GROUP (UK) LTD
    12202888
    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 more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    MEDIA X INTERNATIONAL LIMITED
    - now 12203675
    BLACK BEAR MEDIA LTD - 2020-02-26
    76 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-01 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    NORTH PALLANT HOLDINGS LIMITED
    12009613
    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 voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    NUNN NOTES LTD
    12202983
    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 more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    PARK WEST PROPERTY LTD
    - now 11833208
    CK INVESTMENT HOLDINGS LTD
    - 2020-03-03 11833208
    76 Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-02 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    PW HOLD CO 12 LIMITED
    - now 09378919 09199016... (more)
    JAMES FRANK PROPERTIES LTD.
    - 2019-04-26 09378919
    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 (11 parents, 2 offsprings)
    Officer
    2019-01-05 ~ 2020-06-01
    CIF 10 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    PW HOLD CO 2 LIMITED
    - now 09199016 09379237... (more)
    FUTURE GROUP UK MANAGEMENT LTD.
    - 2019-04-26 09199016
    FUTURE INPRINT LTD. - 2015-07-20
    Unit 29 Chichester Enteprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    PW HOLD CO 3 LIMITED
    - now 09379114 09199016... (more)
    JAMES FRANK HOLDINGS LTD.
    - 2019-04-26 09379114 09378919
    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 (11 parents)
    Officer
    2019-04-25 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    PW HOLD CO 4 LIMITED
    - now 09379237 09199016... (more)
    JAMES FRANK II LIMITED
    - 2019-04-26 09379237
    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 (8 parents)
    Officer
    2019-04-23 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 15
    RETAIL AMERICA LIMITED
    - now 12202713
    THE MARKET ENTRY COMPANY LTD
    - 2020-02-26 12202713
    St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    RHCI LIMITED
    - now 11821129
    THE ONLINE STORE GROUP LIMITED
    - 2022-05-23 11821129
    WILLIAM BOWER HOLDINGS LTD.
    - 2020-05-11 11821129
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2020-02-15 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    ROYALTY THREE LIMITED
    09837362
    30 Bewley Road, Angmering, England
    Active Corporate (6 parents)
    Officer
    2019-04-02 ~ 2022-03-01
    CIF 3 - Director → ME
  • 18
    STEALTH HOLDINGS LTD
    - now 07633497
    STEALTH GOLF LTD - 2016-02-19
    C/o Cvr Global Llp Broad Quay House, Prince Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ 2019-06-12
    CIF 12 - Director → ME
  • 19
    THAKEHAM ASSET MANAGEMENT LIMITED
    - now 11544050
    WE ARE THE FOUNDRY LIMITED
    - 2019-05-21 11544050
    THE FUTURE OF EVERYTHING LTD
    - 2019-05-03 11544050
    Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    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 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.